STERLING FLOOR DESIGNS, LTD.

Name: | STERLING FLOOR DESIGNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1979 (46 years ago) |
Entity Number: | 594172 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Founded 1979. Vendor and installer of carpet, ceramic, stone, hardwood and resilient floors. |
Address: | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Principal Address: | 82 MODULAR DRIVE, COMMACK, NY, United States, 11725 |
Contact Details
Phone +1 631-993-3042
Phone +1 631-993-3000
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY HERZ | Chief Executive Officer | 82 MODULAR DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
STERLING FLOOR DESIGNS, LTD. | DOS Process Agent | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1452475-DCA | Active | Business | 2012-12-19 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-28 | 2022-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-07-23 | 2022-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2007-08-27 | 2019-11-08 | Address | 82 MODULAR DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2007-07-24 | 2007-08-27 | Address | 82 MODULAR DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2001-01-11 | 2007-07-24 | Address | 50 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108060333 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171110006125 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151120006146 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131108006729 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111212002008 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611913 | TRUSTFUNDHIC | INVOICED | 2023-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3611914 | RENEWAL | INVOICED | 2023-03-07 | 100 | Home Improvement Contractor License Renewal Fee |
3298762 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298763 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2937911 | TRUSTFUNDHIC | INVOICED | 2018-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2937912 | RENEWAL | INVOICED | 2018-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2488180 | RENEWAL | INVOICED | 2016-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
2488179 | TRUSTFUNDHIC | INVOICED | 2016-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1891397 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1891398 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State