Search icon

SOLID SURFACES, INC.

Company Details

Name: SOLID SURFACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443677
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL A MAKOWSKI Chief Executive Officer 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161377057
Plan Year:
2017
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-10 2017-01-04 Address 900 JEFFERSON RD, BLDG 5 UNIT 4, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2000-05-10 2017-01-04 Address 900 JEFFERSON RD, BLDG 5 UNIT 4, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-05-10 2017-01-04 Address 900 JEFFERSON RD, BLDG 5 UNIT 4, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1996-09-04 2000-05-10 Address 30 AJAX ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-08-17 2000-05-10 Address 25 EAST JEFFERSON ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170104002019 2017-01-04 BIENNIAL STATEMENT 2016-05-01
060510002728 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040616002517 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020501002745 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000510002572 2000-05-10 BIENNIAL STATEMENT 2000-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-19
Type:
Planned
Address:
900 JEFFERSON ROAD BUILDING SUITE 4, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-18
Type:
Planned
Address:
30 AJAX ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-12
Type:
Referral
Address:
900 JEFFERSON ROAD BUILDING SUITE 4, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State