Search icon

FLAGHOUSE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FLAGHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1954 (71 years ago)
Date of dissolution: 17 Jan 2023
Entity Number: 93277
ZIP code: 07604
County: New York
Place of Formation: New York
Address: 601 Flaghouse Drive, Hasbrouck Heights, NJ, United States, 07604
Principal Address: 601 FLAGHOUSE DRIVE, HASBROUCK HEIGHTS, NJ, United States, 07604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE CARMEL DOS Process Agent 601 Flaghouse Drive, Hasbrouck Heights, NJ, United States, 07604

Chief Executive Officer

Name Role Address
GEORGE CARMEL Chief Executive Officer 601 FLAGHOUSE DRIVE, HASBROUCK HEIGHTS, NJ, United States, 07604

Links between entities

Type:
Headquarter of
Company Number:
F11000000209
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0851505
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2002-01-17 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1997-05-16 2000-03-01 Address 601 ROUTE 46 WEST, HASBROUCK HEIGHTS, NJ, 07640, USA (Type of address: Service of Process)
1993-01-14 2000-03-01 Address 150 N. MACQUESTEN PKWY., MT. VERNON, NY, 10550, 9989, USA (Type of address: Principal Executive Office)
1993-01-14 2000-03-01 Address 150 N. MACQUESTEN PKWY., MT. VERNON, NY, 10550, 9989, USA (Type of address: Chief Executive Officer)
1989-09-01 1997-05-16 Address 150 NORTH MACQUESTEN, PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117003382 2023-01-17 CERTIFICATE OF MERGER 2023-01-17
220427002262 2022-04-27 BIENNIAL STATEMENT 2022-01-01
140722006217 2014-07-22 BIENNIAL STATEMENT 2014-01-01
120215002343 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100204002727 2010-02-04 BIENNIAL STATEMENT 2010-01-01

Court Cases

Court Case Summary

Filing Date:
1996-02-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCOTT,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
FLAGHOUSE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-31
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CAMPANINI
Party Role:
Plaintiff
Party Name:
FLAGHOUSE, INC.
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