PUCCI CARPET & FURNITURE, INC.
Headquarter
Name: | PUCCI CARPET & FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1990 (35 years ago) |
Entity Number: | 1422046 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 112 WEST MAIN ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUCCI CARPET & FURNITURE, INC. | DOS Process Agent | 112 WEST MAIN ST, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
MICHELENE PUCCI | Chief Executive Officer | 112 WEST MAIN ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 112 WEST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Chief Executive Officer) |
2019-02-12 | 2024-02-09 | Address | 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2019-02-12 | Address | 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2024-02-09 | Address | 112 WEST MAIN ST, FREDONIA, NY, 14063, 2149, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001150 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
221230000989 | 2022-12-30 | BIENNIAL STATEMENT | 2022-02-01 |
201215060497 | 2020-12-15 | BIENNIAL STATEMENT | 2020-02-01 |
190212060333 | 2019-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
140407002268 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State