PACKARD FLOORING SUPPLY CO. INC.

Name: | PACKARD FLOORING SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1954 (71 years ago) |
Entity Number: | 94296 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2020 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SCHAPIRO | DOS Process Agent | 2020 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RICHARD SCHAPIRO | Chief Executive Officer | 2020 BROADHOLLOW RD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-22 | 2022-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-11-22 | 2022-03-15 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2006-05-19 | 2012-05-04 | Address | 2020 BROADHOLLOW RD, FARMINGDALE, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2006-05-19 | Address | 2020 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1781, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2000-05-08 | Address | 11 BROWN ROAD, GREAT NECK, NY, 11024, 1404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516006148 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140502006524 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120504006220 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100517002603 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080515002361 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State