CDH SEAMLESS FLOORS, INC.

Name: | CDH SEAMLESS FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2004 (21 years ago) |
Entity Number: | 3093409 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5048 SMORAL ROAD, CAMILLUS, NY, United States, 13031 |
Principal Address: | 5048 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 990
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E COLLE II | Chief Executive Officer | 5048 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5048 SMORAL ROAD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2007-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
2007-05-09 | 2007-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 990, Par value: 0 |
2005-10-20 | 2006-08-03 | Address | 5048 SMORAL ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2004-08-23 | 2007-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-23 | 2005-10-20 | Address | 1835 SOUTH AVENUE, SYRACUSE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120829006022 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100824002926 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080818003295 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
070509000314 | 2007-05-09 | CERTIFICATE OF AMENDMENT | 2007-05-09 |
060803002698 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State