Search icon

SYRACUSE FLOOR SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE FLOOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032398
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 203A BAGG STREET, E. SYRACUSE, NY, United States, 13057
Address: C/O CHARLES W PRUSIK, 217 EAST DAUNHAUER STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHARLES W PRUSIK, 217 EAST DAUNHAUER STREET, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
CHARLES PRUSIK Chief Executive Officer 217 E. DAUNEHAUER STREET, E. SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161502149
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-06 2014-06-18 Address 203A BAGG STREET, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-07-06 2014-05-01 Address 121 SLOSON RD, W. MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
1998-06-03 2011-07-06 Address 779 CHESTNUT RIDGE RD, KIRKVILLE, NY, 13082, USA (Type of address: Principal Executive Office)
1998-06-03 2011-07-06 Address 779 CHESTNUT RIDGE RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
1997-07-02 2011-07-06 Address 779 CHESTNUT RIDGE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618000259 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
140501006493 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120625002308 2012-06-25 BIENNIAL STATEMENT 2012-05-01
110706002772 2011-07-06 BIENNIAL STATEMENT 2010-05-01
000526002240 2000-05-26 BIENNIAL STATEMENT 2000-05-01

Court Cases

Court Case Summary

Filing Date:
2015-05-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
SYRACUSE FLOOR SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
EMPIRE STATE CARPENTERS,
Party Role:
Plaintiff
Party Name:
SYRACUSE FLOOR SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State