Search icon

SOUTHOLD FLOOR COVERING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEN VACCARIELLO Chief Executive Officer 1170 PARK AVE, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 536, SOUTHOLD, NY, United States, 11971

History

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)

Filings

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