Name: | ONEIDA FLOOR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1968 (57 years ago) |
Entity Number: | 221473 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 600 RUTGER STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 RUTGER STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
STEPHEN S JAMES | Chief Executive Officer | 600 RUTGER STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 2020-12-21 | Address | 600 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1968-03-27 | 1993-04-21 | Address | 1008 ST VINCENT ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060107 | 2020-12-21 | BIENNIAL STATEMENT | 2020-03-01 |
040412002472 | 2004-04-12 | BIENNIAL STATEMENT | 2004-03-01 |
000323002870 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980319002052 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
C227587-2 | 1995-10-03 | ASSUMED NAME CORP INITIAL FILING | 1995-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State