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
Name | Role | Address |
---|---|---|
THOMAS SULLIVAN | Chief Executive Officer | 271 LYELL AVENUE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
WILLIAM CREARY, ESQ. | DOS Process Agent | 18 NORTH MAIN ST, PITTSFORD, NY, United States, 14534 |
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.
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) |
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