Search icon

SULLIVAN CUSTOM WOOD FLOORING, INC.

Company Details

Name: SULLIVAN CUSTOM WOOD FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (13 years ago)
Entity Number: 4318990
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1455 CROMWELL AVE FL 1, BRONX, NY, United States, 10452
Principal Address: 1455 CROMWELL AVE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SULLIVAN CUSTOM WOOD FLOORING, INC. DOS Process Agent 1455 CROMWELL AVE FL 1, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
EDWARD SCOTT Chief Executive Officer 1455 CROMWELL AVE, BRONX, NY, United States, 10452

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JNB4MJAKKSD3
CAGE Code:
8D7S8
UEI Expiration Date:
2022-10-28

Business Information

Activation Date:
2021-08-02
Initial Registration Date:
2019-06-03

Licenses

Number Status Type Date End date
1464537-DCA Active Business 2013-05-08 2025-02-28

History

Start date End date Type Value
2016-11-10 2020-11-02 Address 1455 CROMWELL AVE FL 1, BRONX, NY, 10452, USA (Type of address: Service of Process)
2012-11-13 2016-11-10 Address 1455 CROMWELL AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060973 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161110006119 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141106006775 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121113000473 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603604 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603603 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261940 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261941 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2918729 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918728 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502527 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479708 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2354187 LICENSEDOC10 INVOICED 2016-05-26 10 License Document Replacement
2035756 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State