Name: | TORINO MOSAIC FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2001 (24 years ago) |
Entity Number: | 2591936 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, United States, 14127 |
Address: | 5178 KELLER ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE E FRAPPA | Chief Executive Officer | 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
TIMOTHY J FRAPPA | DOS Process Agent | 5178 KELLER ROAD, HAMBURG, NY, United States, 14075 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-03-03 | Address | 6195 BOSTON RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-19 | 2025-03-03 | Address | 5178 KELLER ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007735 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241219004221 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
150127006064 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130404002152 | 2013-04-04 | BIENNIAL STATEMENT | 2013-01-01 |
110128002834 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State