STANTON CARPET CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
423220 Home Furnishing Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 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 | - |
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