Search icon

CCTW HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCTW HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1943 (82 years ago)
Entity Number: 54601
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

Chief Executive Officer

Name Role Address
DAVID MEBERG Chief Executive Officer 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEST 22ND STREET,, 12TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
111581269
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-20 2019-09-11 Address 16 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-08-13 2019-08-20 Address 45 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-05-12 2019-09-11 Address 1181 GRAND STREET, BROOKLYN, NY, 11211, 1811, USA (Type of address: Principal Executive Office)
1993-05-12 2019-09-11 Address 1181 GRAND STREET, BROOKLYN, NY, 11211, 1811, USA (Type of address: Chief Executive Officer)
1993-05-12 2019-08-13 Address 1181 GRAND STREET, BROOKLYN, NY, 11211, 1811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911002010 2019-09-11 BIENNIAL STATEMENT 2019-09-01
190820000389 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
190813000903 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
20130104003 2013-01-04 ASSUMED NAME CORP DISCONTINUANCE 2013-01-04
070919002198 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Trademarks Section

Serial Number:
78603783
Mark:
CONSOLIDATED CARPET
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-04-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONSOLIDATED CARPET

Goods And Services

For:
Installation, maintenance and repair services in the field of flooring
First Use:
1943-09-14
International Classes:
037 - Primary Class
Class Status:
Active
For:
Wholesale and retail sales and consulting services in the field of flooring
First Use:
1943-09-14
International Classes:
035 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2019-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CCTW HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
U.S. SPECIALTY INSURANCE COMPA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State