Search icon

COMMERCIAL FLOOR SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL FLOOR SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147576
ZIP code: 03576
County: Onondaga
Place of Formation: New York
Address: PO BOX 182, COLEBROOK, NH, United States, 03576
Principal Address: 54 FISH POND ROAD, COLEBROOK, NH, United States, 03576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 182, COLEBROOK, NH, United States, 03576

Chief Executive Officer

Name Role Address
BRENDAN PRUSIK Chief Executive Officer PO BOX 182, COLEBROOK, NH, United States, 03576

Form 5500 Series

Employer Identification Number (EIN):
161531042
Plan Year:
2010
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-10 2009-05-15 Address 203A BAGG STREET, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-05-10 2009-05-15 Address 203A BAGG STREET, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2007-05-10 2009-05-15 Address 4261 GATES ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2003-06-11 2007-05-10 Address 203B BAGG ST, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-06-11 2007-05-10 Address 203B BAGG ST, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130606002128 2013-06-06 BIENNIAL STATEMENT 2013-05-01
090515002804 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070510003072 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050818002032 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030611002850 2003-06-11 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State