Name: | CDH FLOORING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1997 (28 years ago) |
Entity Number: | 2160313 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5048 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E COLLE II | Chief Executive Officer | 5048 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5048 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-21 | 2007-07-16 | Address | 5048 SMORAL RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2005-10-21 | Address | 5048 SMORAL ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2003-07-30 | 2005-10-21 | Address | 1835 SOUTH AVE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
1999-08-16 | 2005-10-21 | Address | 1835 SOUTH AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office) |
1999-08-16 | 2003-07-30 | Address | 4861 BEEF ST, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170829006083 | 2017-08-29 | BIENNIAL STATEMENT | 2017-07-01 |
150701006326 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
140311006892 | 2014-03-11 | BIENNIAL STATEMENT | 2013-07-01 |
110805002107 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090703002029 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State