Name: | STRUCK FLOORS & REMODELING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1989 (35 years ago) |
Entity Number: | 1404397 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 299 Gillett Road, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 299 Gillett Road, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER ELIZABETH EBERHART | Chief Executive Officer | 298 EULER ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
% THE CORPORATION | DOS Process Agent | 299 Gillett Road, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 298 EULER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-24 | Address | 299 Gillett Road, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2025-02-05 | 2025-02-05 | Address | 298 EULER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-05 | 2025-02-24 | Address | 80 MCINTOSH ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2025-02-05 | Address | 299 Gillett Road, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2023-07-07 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2025-02-05 | Address | 80 MCINTOSH ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
1989-12-04 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224002824 | 2025-02-12 | CERTIFICATE OF AMENDMENT | 2025-02-12 |
250205003339 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230707002505 | 2023-07-07 | BIENNIAL STATEMENT | 2021-12-01 |
100217000399 | 2010-02-17 | ANNULMENT OF DISSOLUTION | 2010-02-17 |
DP-1634885 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
C082582-2 | 1989-12-04 | CERTIFICATE OF INCORPORATION | 1989-12-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State