Search icon

BUDGET DISCOUNT CARPETS INC.

Print

Details

Entity Number 3289865

Status Active

NameBUDGET DISCOUNT CARPETS INC.

CountyBronx

Date of registration 07 Dec 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10570

Address ZIP code 10570

Principal Address 418 E TREMONT AVE, BRONX, NY, United States, 10457

Principal Address ZIP code 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL AMORUSO

DOS Process Agent

980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10570

Chief Executive Officer

Name Role Address

HAMILTON SMITH

Chief Executive Officer

23 TULAN PL, LINCOLN PARK, NJ, United States, 07035

History

Start date End date Type Value

2024-02-19

2024-02-19

Address

23 TULAN PL, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)

2014-04-02

2024-02-19

Address

980 BROADWAY, #235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

2012-04-24

2024-02-19

Address

23 TULAN PL, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)

2010-09-03

2012-04-24

Address

23 TU LANE, LINCOLN PARK, NJ, 00000, USA (Type of address: Chief Executive Officer)

2010-09-03

2014-04-02

Address

980 BROADWAY 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

2005-12-07

2024-02-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-12-07

2010-09-03

Address

860 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240219001104

2024-02-19

BIENNIAL STATEMENT

2024-02-19

211006002219

2021-10-06

BIENNIAL STATEMENT

2021-10-06

140402002160

2014-04-02

BIENNIAL STATEMENT

2013-12-01

120424002658

2012-04-24

BIENNIAL STATEMENT

2011-12-01

100903002458

2010-09-03

BIENNIAL STATEMENT

2009-12-01

051207000500

2005-12-07

CERTIFICATE OF INCORPORATION

2005-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-10-29

418 E TREMONT AVE, Bronx, BRONX, NY, 10457

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-12-07

418 E TREMONT AVE, Bronx, BRONX, NY, 10457

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2229985

CL VIO

CREDITED

2015-12-08

175

CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2015-12-07

Pleaded

REFUND POLICY NOT POSTED

1

1

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts