Search icon

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