Name: | ALPHA CONTRACT FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1992 (33 years ago) |
Entity Number: | 1647601 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 275 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. DONOVAN | DOS Process Agent | 275 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
MICHAEL J. DONOVAN | Chief Executive Officer | 275 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-28 | 2004-06-30 | Address | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2002-05-28 | 2004-06-30 | Address | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Principal Executive Office) |
2002-05-28 | 2004-06-30 | Address | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 2002-05-28 | Address | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Principal Executive Office) |
1996-09-23 | 2002-05-28 | Address | 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040630002168 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020528002495 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000605002040 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
990223000395 | 1999-02-23 | CERTIFICATE OF AMENDMENT | 1999-02-23 |
980618002459 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State