Search icon

ROCHESTER LINOLEUM AND CARPET CENTER, INC.

Headquarter

Company Details

Name: ROCHESTER LINOLEUM AND CARPET CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1963 (62 years ago)
Entity Number: 159811
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 360 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ALBERT PELUSIO JR Chief Executive Officer 300 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
F04000005591
State:
FLORIDA
Type:
Headquarter of
Company Number:
0797292
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63835838
State:
ILLINOIS

History

Start date End date Type Value
2009-10-26 2011-10-12 Address 200 AMBUSSABOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1997-05-12 2013-10-08 Address 929 E RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1997-05-12 2009-10-26 Address 1 CANAL PARK PL, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-06-10 2003-09-10 Address 929 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1993-06-10 1997-05-12 Address 929 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160413006098 2016-04-13 BIENNIAL STATEMENT 2015-09-01
131008002000 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111012002234 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091026002428 2009-10-26 BIENNIAL STATEMENT 2009-09-01
030910002095 2003-09-10 BIENNIAL STATEMENT 2003-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State