Name: | CAMBRIDGE FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (35 years ago) |
Entity Number: | 1469412 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 3633 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE PORTOIESI | Chief Executive Officer | 3633 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3633 BRECKENRIDGE RD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2022-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-12 | 2018-01-24 | Address | JOSEPH P FIORELLA, 10 WINDSONG CT, E AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1998-08-12 | 2018-01-24 | Address | 10 WINDSONG CT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1998-08-12 | 2018-01-24 | Address | 10 WINDSONG CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1998-08-12 | Address | 10 WINDSONG COURT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180124002009 | 2018-01-24 | BIENNIAL STATEMENT | 2016-08-01 |
120807006909 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
080819002002 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
040928002288 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020731002489 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State