Entity Name: | NEW YORK GYPSUM FLOORS INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Feb 2019 |
Branch of: | NEW YORK GYPSUM FLOORS INC, NEW YORK (Company Number 2293461) |
Business ALEI: | 1300738 |
Annual report due: | 26 Feb 2021 |
Business address: | 438 5TH AVENUE, SUITE 201, PELHAM, NY, 10803, United States |
Mailing address: | 438 5TH AVENUE, SUITE 201, PELHAM, NY, United States, 10803 |
Place of Formation: | NEW YORK |
E-Mail: | spp@gypsum-floors.com |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | spp@gypsum-floors.com |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN P PHILLIPS | Officer | 438 5TH AVENUE, SUITE 201, PELHAM, NY, 10803, United States | 438 5TH AVENUE, SUITE 201, PELHAM, NY, 10803, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012468130 | 2023-11-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011943233 | 2023-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006813159 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006416254 | 2019-02-26 | 2019-02-26 | Business Registration | Certificate of Authority | - |
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