DISTRIBUTORS FOR CEILINGS & FLOORS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ORVILLE DR, 14, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
EDWIN BROGLIE | Chief Executive Officer | 19 GRAYCREST COURT, MT SINAI, NY, United States, 11766 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State