Search icon

DECLERCK FLOORING, INC.

Company Details

Name: DECLERCK FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1996 (29 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 1987418
ZIP code: 14807
County: Monroe
Place of Formation: New York
Address: 9562 COUNTY RT 46, ARKPORT, NY, United States, 14807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T DECLERCK Chief Executive Officer 9562 COUNTY RT 46, ARKPORT, NY, United States, 14807

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9562 COUNTY RT 46, ARKPORT, NY, United States, 14807

Form 5500 Series

Employer Identification Number (EIN):
161492496
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-03 2024-07-15 Address 9562 COUNTY RT 46, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
2012-02-03 2014-03-05 Address 9562 COUNTY RT 46, ARKPORT, NY, 14807, USA (Type of address: Principal Executive Office)
2012-02-03 2024-07-15 Address 9562 COUNTY RT 46, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
2004-01-22 2012-02-03 Address 9596 COUNTY RD 46, ARKPORT, NY, 14807, 9498, USA (Type of address: Chief Executive Officer)
2004-01-22 2012-02-03 Address 9596 COUNTY RD 46, ARKPORT, NY, 14807, 9498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240715002703 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
140305002187 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120203002814 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100114002805 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080103002418 2008-01-03 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50445.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-17
Type:
Planned
Address:
14 ALLEN STREET, HORNELL, NY, 14843
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State