Search icon

DISTRIBUTORS FOR CEILINGS & FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISTRIBUTORS FOR CEILINGS & FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1978 (47 years ago)
Date of dissolution: 17 Sep 2015
Entity Number: 516501
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 200 ORVILLE DR, 14, BOHEMIA, NY, United States, 11716
Principal Address: 19 GRAYCREST CT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 30

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 ORVILLE DR, 14, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
EDWIN BROGLIE Chief Executive Officer 19 GRAYCREST COURT, MT SINAI, NY, United States, 11766

Form 5500 Series

Employer Identification Number (EIN):
112480218
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-04 2012-11-06 Address 1 COMAC LOOP / BLDG 4 / UNIT 4, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2006-10-04 2012-11-06 Address 1 COMAC LOOP / BLDG 4 / UNIT 4, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1996-10-21 2006-10-04 Address 8 BRIAN LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1996-10-21 2006-10-04 Address 1 COMAC LOOP BLDG 4, UNIT 4, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-10-21 2006-10-04 Address 1 COMAC LOOP BLDG 4, UNIT 4, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160531062 2016-05-31 ASSUMED NAME LLC INITIAL FILING 2016-05-31
150917000644 2015-09-17 CERTIFICATE OF DISSOLUTION 2015-09-17
121106002343 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101129002423 2010-11-29 BIENNIAL STATEMENT 2010-10-01
080926002676 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Motor Carrier Census

DBA Name:
DCF
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 467-7683
Add Date:
2006-04-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State