ONONDAGA FLOORING, INC.

Name: | ONONDAGA FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1968 (57 years ago) |
Entity Number: | 230940 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1510 NO. SALINA STREET, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT AND MICHAEL PERRY | Chief Executive Officer | 1510 NO. SALINA ST, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1510 NO. SALINA STREET, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2023-04-13 | Address | 1510 NO. SALINA ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-04-13 | Address | 1510 NO. SALINA ST, SYRACUSE, NY, 13208, 1099, USA (Type of address: Chief Executive Officer) |
2010-11-08 | 2023-04-13 | Address | 1510 NO. SALINA ST, SYRACUSE, NY, 13208, 1099, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2010-11-08 | Address | 1510 NO. SALINA ST, SYRACUSE, NY, 13208, 1099, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2023-04-13 | Address | 1510 NO. SALINA STREET, SYRACUSE, NY, 13208, 1099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413000822 | 2023-04-13 | BIENNIAL STATEMENT | 2022-11-01 |
121107006535 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101108002958 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081027002726 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
070322000665 | 2007-03-22 | CERTIFICATE OF AMENDMENT | 2007-03-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State