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
Name | Role | Address |
---|---|---|
MITCHELL A MAKOWSKI | Chief Executive Officer | 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State