-
Home Page
›
-
Counties
›
-
Monroe
›
-
14617
›
-
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