Search icon

NEW YORK COMMERCIAL FLOORING, INC.

Company Details

Name: NEW YORK COMMERCIAL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258239
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1770 EMERSON ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE SPRINGER Chief Executive Officer 1770 EMERSON ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1770 EMERSON ST, ROCHESTER, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
020751608
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-09 2011-10-04 Address 452 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2007-10-09 2011-10-04 Address 452 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2007-10-09 2011-10-04 Address 452 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2005-09-20 2007-10-09 Address 238 WOODMILL DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004002336 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090917002058 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071009002575 2007-10-09 BIENNIAL STATEMENT 2007-09-01
050920000178 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C15244
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3200.00
Base And Exercised Options Value:
3200.00
Base And All Options Value:
3200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-12
Description:
CARPET REMOVAL AND VCT INSTALL
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
S214: CARPET LAYING AND CLEANING
Procurement Instrument Identifier:
V528C95348
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3975.00
Base And Exercised Options Value:
3975.00
Base And All Options Value:
3975.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-15
Description:
LABOR & TOOLS & MATERIALS TO INSTALL SHEET VINYL
Procurement Instrument Identifier:
V528C95331
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16841.00
Base And Exercised Options Value:
16841.00
Base And All Options Value:
16841.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-11
Description:
PROFESSIONAL, ADMIN, AND MANAGEMENT SUPPORT SVC
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-27
Type:
Prog Related
Address:
CORNER OF MONROE AVENUE & S. GOODMAN STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 647-1212
Email:
Add Date:
2008-01-07
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State