-
Home Page
›
-
Counties
›
-
Monroe
›
-
14559
›
-
EXPERT FLOORING, INC.
Company Details
Name: |
EXPERT FLOORING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Aug 1993 (32 years ago)
|
Date of dissolution: |
12 Jan 2000 |
Entity Number: |
1750452 |
ZIP code: |
14559
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
4372 CANAL ROAD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4372 CANAL ROAD, SPENCERPORT, NY, United States, 14559
|
Chief Executive Officer
Name |
Role |
Address |
JANICE M. WOMBLE
|
Chief Executive Officer
|
4372 CANAL ROAD, SPENCERPORT, NY, United States, 14559
|
History
Start date |
End date |
Type |
Value |
1993-08-18
|
1995-09-08
|
Address
|
4372 CANAL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000112000231
|
2000-01-12
|
CERTIFICATE OF DISSOLUTION
|
2000-01-12
|
990824002011
|
1999-08-24
|
BIENNIAL STATEMENT
|
1999-08-01
|
970815002431
|
1997-08-15
|
BIENNIAL STATEMENT
|
1997-08-01
|
950908002051
|
1995-09-08
|
BIENNIAL STATEMENT
|
1995-08-01
|
930818000396
|
1993-08-18
|
CERTIFICATE OF INCORPORATION
|
1993-08-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
113965123
|
0213600
|
1994-02-03
|
THE MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1994-02-11
|
Case Closed |
1994-05-19
|
Related Activity
Type |
Inspection |
Activity Nr |
108809260 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260059 E01 |
Issuance Date |
1994-04-20 |
Abatement Due Date |
1994-05-23 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260059 G01 |
Issuance Date |
1994-04-20 |
Abatement Due Date |
1994-05-23 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260059 H |
Issuance Date |
1994-04-20 |
Abatement Due Date |
1994-05-23 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State