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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ALBERT PELUSIO JR | Chief Executive Officer | 300 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
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) |
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