Name: | SOUTHOLD FLOOR COVERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1978 (47 years ago) |
Entity Number: | 504443 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 536, SOUTHOLD, NY, United States, 11971 |
Principal Address: | 55765 MAIN RD, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEN VACCARIELLO | Chief Executive Officer | 1170 PARK AVE, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 536, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-14 | 2002-08-26 | Address | CR 48, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2002-08-26 | Address | SOUTH HARBOR RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
1996-08-14 | 2002-08-26 | Address | CR 48, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
1993-09-13 | 1996-08-14 | Address | CR 48, NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1996-08-14 | Address | NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
1993-09-13 | 1996-08-14 | Address | CR 48, NORTH ROAD, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office) |
1978-08-04 | 1993-09-13 | Address | NORTH RD., PECONIC, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141211010 | 2014-12-11 | ASSUMED NAME CORP INITIAL FILING | 2014-12-11 |
020826002236 | 2002-08-26 | BIENNIAL STATEMENT | 2002-08-01 |
000822002005 | 2000-08-22 | BIENNIAL STATEMENT | 2000-08-01 |
980805002185 | 1998-08-05 | BIENNIAL STATEMENT | 1998-08-01 |
960814002572 | 1996-08-14 | BIENNIAL STATEMENT | 1996-08-01 |
930913002315 | 1993-09-13 | BIENNIAL STATEMENT | 1992-08-01 |
A506495-4 | 1978-08-04 | CERTIFICATE OF INCORPORATION | 1978-08-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State