Search icon

STRUCK FLOORS & REMODELING INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
JENNIFER ELIZABETH EBERHART Chief Executive Officer 298 EULER ROAD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 299 Gillett Road, SPENCERPORT, NY, United States, 14559

History

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

Filings

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