Search icon

BEST STEP FLOORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST STEP FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1162644
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 60 EAST MAIN ST, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER TIMIAN Chief Executive Officer NORMAN DRIVE, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST MAIN ST, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
1992-11-10 1997-05-08 Address 60 E. MAIN ST., MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1992-11-10 1997-05-08 Address 60 E. MAIN ST., MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1987-05-15 1992-11-10 Address 60 EAST MAIN STREET, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1987-04-14 1987-05-15 Address 60 EAST MAIN ST., MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805324 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010413002140 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990408002158 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970508002089 1997-05-08 BIENNIAL STATEMENT 1997-04-01
000042003085 1993-08-18 BIENNIAL STATEMENT 1993-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9700.00
Total Face Value Of Loan:
9700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State