THE WESTERN NEW YORK FLOOR CO., INC.

Name: | THE WESTERN NEW YORK FLOOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1958 (67 years ago) |
Entity Number: | 110843 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE WESTERN NEW YORK FLOOR CO., INC. | DOS Process Agent | 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
ANDREW D. SMITH | Chief Executive Officer | 103 POTOMAC STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 103 POTOMAC STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 103 POTOMAC STREET, ROCHESTER, NY, 14611, 1632, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-05-03 | Address | 103 POTOMAC STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-05-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004019 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
231218002329 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
120712002221 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
100518002865 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080623002511 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State