Search icon

MERLIN FLOORING INC.

Company Details

Name: MERLIN FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2000 (24 years ago)
Date of dissolution: 15 Oct 2009
Entity Number: 2588137
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 5734 DALTON DRIVE, FARMINGTON, NY, United States, 14425
Principal Address: 5734 DALTON DR, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5734 DALTON DRIVE, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
SUSAN E BAMONTO Chief Executive Officer 5734 DALTON DR, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2002-11-27 2005-03-07 Address 5734 DALTON DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2002-11-27 2005-03-07 Address 5734 DALTON DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091015000142 2009-10-15 CERTIFICATE OF DISSOLUTION 2009-10-15
061127002614 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050307002348 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021127002343 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001228000482 2000-12-28 CERTIFICATE OF INCORPORATION 2000-12-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-29
Type:
Planned
Address:
4900 BROAD ROAD, SYRACUSE, NY, 13215
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2001-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE,
Party Role:
Plaintiff
Party Name:
MERLIN FLOORING INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State