Search icon

STANTON CARPET CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STANTON CARPET CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2005
Branch of: STANTON CARPET CORP., NEW YORK (Company Number 663083)
Business ALEI: 0809045
Annual report due: 24 Jan 2026
Business address: 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States
Mailing address: 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, United States, 11797
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Joseph Massaro Officer 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States 60 Midwood Ct, Hamden, CT, 06518-1117, United States
Jonathan Cohen Officer 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States 2 Congress St, Hartford, CT, 06114-1073, United States
JOSEPH MASSARO Officer 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States CONNECTICUT, 83 LAKE SHORE DRIVE, MIDDLEFIELD, CT, 06455, United States

Director

Name Role Business address Residence address
Solomon Cohen Director 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States 100 SUNNYSIDE BLVD EXT SUITE 100, WOODBURY, NY, 11797, United States
Harris Cohen Director 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States 100 SUNNYSIDE BLVD EXT SUITE 100, WOODBURY, NY, 11797, United States
Jonathan Cohen Director 100 Sunnyside Blvd Extension, Suite 100, Woodbury, NY, 11797, United States 2 Congress St, Hartford, CT, 06114-1073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968301 2024-12-26 - Annual Report Annual Report -
BF-0013269221 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012138077 2023-12-26 - Annual Report Annual Report -
BF-0011162727 2023-01-10 - Annual Report Annual Report -
BF-0010634193 2022-06-09 2022-06-09 Change of Agent Agent Change -
BF-0010173692 2022-01-27 - Annual Report Annual Report 2022
BF-0010472363 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007055409 2021-01-06 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information