Search icon

WILLIAMSBURG PARQUET FLOORING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSBURG PARQUET FLOORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1936 (89 years ago)
Entity Number: 49700
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-235-5400

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL LADER Chief Executive Officer 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1036214-DCA Inactive Business 2002-10-28 2013-06-30

History

Start date End date Type Value
2000-11-27 2008-12-04 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2000-11-27 2008-12-04 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1998-12-23 2000-11-27 Address 1 FIREFLIGHT RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1998-12-23 2008-12-04 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1998-12-23 2000-11-27 Address 210-85 E COUNTY CLUB DR, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101208002417 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081204003113 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061218002595 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050110002312 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021121002632 2002-11-21 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
470477 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
391567 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
470478 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
391568 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
470485 TRUSTFUNDHIC INVOICED 2007-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
391569 RENEWAL INVOICED 2007-05-10 100 Home Improvement Contractor License Renewal Fee
470479 TRUSTFUNDHIC INVOICED 2005-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
391570 RENEWAL INVOICED 2005-05-05 100 Home Improvement Contractor License Renewal Fee
391571 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee
470480 TRUSTFUNDHIC INVOICED 2002-10-28 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-28
Type:
Complaint
Address:
102 MADISON AVE, NEW YORK, NY, 10016
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-01-22
Type:
Prog Related
Address:
355 WEST 115TH STREET, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-11
Type:
Planned
Address:
SOUTH 2ND ST & UNION AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-14
Type:
Planned
Address:
405 HUDSON STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-10-22
Type:
Unprog Rel
Address:
131 PERRY STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 235-7323
Add Date:
2005-08-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State