EMCO COMMERCIAL FLOORING, INC.

Name: | EMCO COMMERCIAL FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1993 (32 years ago) |
Entity Number: | 1717134 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L HARF | Chief Executive Officer | 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
EMCO COMMERCIAL FLOORING, INC. | DOS Process Agent | 2500 EAST AVENUE, APT. 3O, ROCHESTER, NY, United States, 14610 |
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 |
---|---|---|---|
1995-08-29 | 2020-05-29 | Address | 200 METRO PARK, ROCHESTER, NY, 14623, 2690, USA (Type of address: Chief Executive Officer) |
1995-08-29 | 2020-05-29 | Address | 200 METRO PARK, ROCHESTER, NY, 14623, 2690, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2020-05-29 | Address | 200 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-04-08 | 1993-04-28 | Address | 5 TIPPET WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529060359 | 2020-05-29 | BIENNIAL STATEMENT | 2019-04-01 |
170404006930 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150407006489 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130409006474 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110502002296 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State