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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYRACUSE FLOOR SYSTEMS, INC. PROFIT SHARING PLAN | 2013 | 161502149 | 2014-10-09 | SYRACUSE FLOOR SYSTEMS, INC. | 2 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-09 |
Name of individual signing | MINDY HUMPHREY |
Role | Employer/plan sponsor |
Date | 2014-10-09 |
Name of individual signing | MINDY HUMPHREY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3154140355 |
Plan sponsor’s address | 203 BAGG STREET, EAST SYRACUSE, NY, 13057 |
Signature of
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | ROBERT MATTICE |
Role | Employer/plan sponsor |
Date | 2013-07-24 |
Name of individual signing | ROBERT MATTICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3154140355 |
Plan sponsor’s address | 203 BAGG STREET, EAST SYRACUSE, NY, 13057 |
Plan administrator’s name and address
Administrator’s EIN | 161502149 |
Plan administrator’s name | SYRACUSE FLOOR SYSTEMS, INC. |
Plan administrator’s address | 203 BAGG STREET, EAST SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154140355 |
Signature of
Role | Plan administrator |
Date | 2012-08-21 |
Name of individual signing | ROBERT MATTICE |
Role | Employer/plan sponsor |
Date | 2012-08-21 |
Name of individual signing | ROBERT MATTICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3154140355 |
Plan sponsor’s address | 203 A BAGG STREET, EAST SYRACUSE, NY, 13057 |
Plan administrator’s name and address
Administrator’s EIN | 161502149 |
Plan administrator’s name | SYRACUSE FLOOR SYSTEMS, INC. |
Plan administrator’s address | 203 A BAGG STREET, EAST SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154140355 |
Signature of
Role | Plan administrator |
Date | 2011-08-25 |
Name of individual signing | BOB MATTICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 3154140355 |
Plan sponsor’s address | 203 A BAGG STREET, EAST SYRACUSE, NY, 13057 |
Plan administrator’s name and address
Administrator’s EIN | 161502149 |
Plan administrator’s name | SYRACUSE FLOOR SYSTEMS, INC. |
Plan administrator’s address | 203 A BAGG STREET, EAST SYRACUSE, NY, 13057 |
Administrator’s telephone number | 3154140355 |
Signature of
Role | Plan administrator |
Date | 2010-09-15 |
Name of individual signing | BRIAN PRUSIK |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHARLES W PRUSIK, 217 EAST DAUNHAUER STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
CHARLES PRUSIK | Chief Executive Officer | 217 E. DAUNEHAUER STREET, E. SYRACUSE, NY, United States, 13057 |
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) |
1997-04-03 | 1997-07-02 | Address | P.O. BOX 6662, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1997-04-03 | 1997-07-02 | Name | NORTH COUNTRY FLOOR COVERINGS, INC. |
1996-05-22 | 1997-04-03 | Name | SYRACUSE FLOOR SYSTEMS, INC. |
1996-05-22 | 1997-04-03 | Address | 6701 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
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 |
980603002176 | 1998-06-03 | BIENNIAL STATEMENT | 1998-05-01 |
970702000273 | 1997-07-02 | CERTIFICATE OF AMENDMENT | 1997-07-02 |
970403000417 | 1997-04-03 | CERTIFICATE OF AMENDMENT | 1997-04-03 |
960522000379 | 1996-05-22 | CERTIFICATE OF INCORPORATION | 1996-05-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1503810 | Employee Retirement Income Security Act (ERISA) | 2015-05-18 | award of arbitrator | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | SYRACUSE FLOOR SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2010-04-22 |
Termination Date | 2012-02-12 |
Date Issue Joined | 2010-11-15 |
Section | 1132 |
Status | Terminated |
Parties
Name | EMPIRE STATE CARPENTERS, |
Role | Plaintiff |
Name | SYRACUSE FLOOR SYSTEMS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State