Search icon

I. RICH CARPET CO., INC.

Company Details

Name: I. RICH CARPET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1982 (43 years ago)
Date of dissolution: 31 May 2013
Entity Number: 755834
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 211 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL RICH Chief Executive Officer 211 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1998-03-31 2000-03-14 Address 211 HEMPSTEAD TPKE, WEST HENRIETTA, NY, 11552, 1536, USA (Type of address: Principal Executive Office)
1998-03-31 2000-03-14 Address 211 HEMPSTEAD TPKE, WEST HENRIETTA, NY, 11552, 1536, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-03-14 Address 211 HEMPSTEAD TPKE, WEST HENRIETTA, NY, 11552, 1536, USA (Type of address: Service of Process)
1995-07-21 1998-03-31 Address 211 HEMPSTEAD TPKE, WEST HENRIETTA, NY, 11552, 1536, USA (Type of address: Chief Executive Officer)
1995-07-21 1998-03-31 Address 211 HEMPSTEAD TPKE, WEST HENRIETTA, NY, 11552, 1536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531000343 2013-05-31 CERTIFICATE OF DISSOLUTION 2013-05-31
120424002905 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326003357 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080312003355 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060323003262 2006-03-23 BIENNIAL STATEMENT 2006-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State