Search icon

PATRICK FLOORING, INC.

Company Details

Name: PATRICK FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3080672
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 88 REDWOOD DRIVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 REDWOOD DRIVE, ROCHESTER, NY, United States, 14617

Filings

Filing Number Date Filed Type Effective Date
DP-1957444 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040721000199 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310752548 0215800 2007-12-06 SU LIFE SCIENCES COMPLEX, 760 COMSTOCK AVE, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702121 Employee Retirement Income Security Act (ERISA) 2007-05-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-05-24
Termination Date 2010-03-12
Section 1132
Status Terminated

Parties

Name MORIN,
Role Plaintiff
Name PATRICK FLOORING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State