Search icon

QUALITY HOME FURNISHINGS, INC.

Company Details

Name: QUALITY HOME FURNISHINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500251
ZIP code: 14534
County: Monroe
Place of Formation: New York
Principal Address: 271 LYELL AVENUE, ROCHESTER, NY, United States, 14608
Address: 18 NORTH MAIN ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SULLIVAN Chief Executive Officer 271 LYELL AVENUE, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
WILLIAM CREARY, ESQ. DOS Process Agent 18 NORTH MAIN ST, PITTSFORD, NY, United States, 14534

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87UE8
UEI Expiration Date:
2019-12-26

Business Information

Doing Business As:
APPLIANCE STORE, THE
Division Name:
QUALITY HOME FURNISHINGS INC
Division Number:
QUALITY HO
Activation Date:
2019-01-03
Initial Registration Date:
2018-12-21

History

Start date End date Type Value
2011-02-16 2014-10-27 Address ATTN: JAMES T TOWNSEND, ESQ, 271 LYELL AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2005-02-28 2011-02-16 Address 271 LYELL AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2001-01-16 2005-02-28 Address 424 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2001-01-16 2011-02-16 Address 137 RED CEDAR DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
2001-01-16 2011-02-16 Address ATTN: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN STREET, STE. 400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141027002080 2014-10-27 BIENNIAL STATEMENT 2013-01-01
130212006059 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110216002228 2011-02-16 BIENNIAL STATEMENT 2011-01-01
070709002486 2007-07-09 BIENNIAL STATEMENT 2007-01-01
050228002554 2005-02-28 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State