Search icon

SYRACUSE COMMERCIAL FLOORS, INC.

Company Details

Name: SYRACUSE COMMERCIAL FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2000 (25 years ago)
Entity Number: 2464304
ZIP code: 13167
County: Onondaga
Place of Formation: New York
Address: 121 SLOSSON ROAD, W. MONROE, NY, United States, 13167
Principal Address: 203A BAGG STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN PRUSIK Chief Executive Officer 121 SLOSSON ROAD, W MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 SLOSSON ROAD, W. MONROE, NY, United States, 13167

Form 5500 Series

Employer Identification Number (EIN):
161597036
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-10 2015-05-26 Address 203A BAGG STREET, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2008-01-15 2010-01-27 Address 4261 GATES ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
2008-01-15 2012-02-10 Address 203B BAGG STREET, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-05-15 2008-01-15 Address 203B BAGG ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2006-05-15 2008-01-15 Address 203B BAGG ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150526000850 2015-05-26 CERTIFICATE OF AMENDMENT 2015-05-26
140227002494 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120210002372 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100127002127 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080115002605 2008-01-15 BIENNIAL STATEMENT 2008-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State