Search icon

RUSTY THE FLOOR MAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSTY THE FLOOR MAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 2678182
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 204 HAMLIN-PARMA TOWNLINE RD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WISNIEWSKI Chief Executive Officer 204 HAMLIN-PARMA TOWNLINE RD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 HAMLIN-PARMA TOWNLINE RD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2003-08-22 2024-04-23 Address 204 HAMLIN-PARMA TOWNLINE RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2001-09-06 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-06 2024-04-23 Address 204 HAMLIN-PARMA TOWNLINE RD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000562 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
190903060223 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170912006004 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150908006004 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909006227 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State