Search icon

COMPUTER FLOORS, INC.

Company Details

Name: COMPUTER FLOORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1985 (40 years ago)
Entity Number: 979257
ZIP code: 07011
County: Rockland
Place of Formation: New Jersey
Address: 19 RICHMOND ST, CLIFTON, NJ, United States, 07011

Chief Executive Officer

Name Role Address
SCOTT HERRMANS Chief Executive Officer 19 RICHMOND ST, CLIFTON, NJ, United States, 07011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 RICHMOND ST, CLIFTON, NJ, United States, 07011

History

Start date End date Type Value
1993-06-15 2005-04-28 Address 19 RICHMOND STREET, CLIFTON, NJ, 07011, USA (Type of address: Chief Executive Officer)
1993-06-15 2005-04-28 Address TOR SUNDLIN, 19 RICHMOND STREET, CLIFTON, NJ, 07011, USA (Type of address: Principal Executive Office)
1993-06-15 2005-04-28 Address TOR SUNDLIN, 19 RICHMOND STREET, CLIFTON, NJ, 07011, USA (Type of address: Service of Process)
1985-03-07 1993-06-15 Address 19 RICHMOND ST., CLIFTON, NJ, 07011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060008 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130326006289 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110325002228 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090323002227 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070404002134 2007-04-04 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-23
Type:
Complaint
Address:
1 MAPLE AVE, WHITE PLAINS, NY, 10605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-09-21
Type:
Complaint
Address:
100 DUFFY AVE., HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-09-14
Type:
Planned
Address:
32 OLD SLIP STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State