Search icon

HOMESTEAD FLOOR COVERING CORPORATION

Company Details

Name: HOMESTEAD FLOOR COVERING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1948 (77 years ago)
Date of dissolution: 15 Dec 2014
Entity Number: 62049
ZIP code: 11417
County: Queens
Place of Formation: New York
Principal Address: 104-09 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417
Address: 104-09 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LOUIS RECCO DOS Process Agent 104-09 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
LOUIS RECCO Chief Executive Officer 104-09 LIBERTY AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2008-08-27 2010-09-09 Address 2000 DECKER AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-08-15 2008-08-27 Address 200 DECKER AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-06-14 2002-08-15 Address 2000 DECKER AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-06-14 2002-08-15 Address 2000 DECKER AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-06-14 2002-08-15 Address 104-14 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215000630 2014-12-15 CERTIFICATE OF DISSOLUTION 2014-12-15
120912002322 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100909002608 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002545 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060818002474 2006-08-18 BIENNIAL STATEMENT 2006-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State