Search icon

STANFIELD'S OFFICE FURNITURE, INC.

Company Details

Name: STANFIELD'S OFFICE FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646496
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2718 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2718 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
STEVEN M SOMMERS Chief Executive Officer 2718 ELMWOOD AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2003-05-28 2009-05-29 Address 4231 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-05-28 2009-05-29 Address 4231 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-06-05 2001-06-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2001-06-05 2009-05-29 Address TRANSITOWN PLAZA, 4231 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-06-05 2001-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
110818002234 2011-08-18 BIENNIAL STATEMENT 2011-06-01
090529002570 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070710002680 2007-07-10 BIENNIAL STATEMENT 2007-06-01
050808003015 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030528002913 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010605000148 2001-06-05 CERTIFICATE OF INCORPORATION 2001-06-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State