Name: | AMES FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1972 (53 years ago) |
Entity Number: | 244711 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 103-17 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375 |
Principal Address: | 43 WESLEY HILL LANE, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103-17 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
RONALD ALGIERE | Chief Executive Officer | 103-17 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1998-10-08 | Address | 103-17 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-01-04 | 1998-10-08 | Address | 75-15 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1998-10-08 | Address | 103-17 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1972-10-18 | 1995-06-09 | Address | 103-17 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006340 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121009006969 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101105002635 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
080929002724 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
041109002601 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State