TILE WHOLESALERS OF ROCHESTER, INC.

Name: | TILE WHOLESALERS OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1972 (53 years ago) |
Entity Number: | 328869 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1136 East Ridge Rd, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. FIRKINS | Chief Executive Officer | 764 MACINTOSH DRIVE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1136 East Ridge Rd, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 764 MACINTOSH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2024-10-15 | Address | 764 MACINTOSH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 1998-04-09 | Address | 411 MT. RIDGE CIRCLE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2024-10-15 | Address | 470 HOLLENBECK ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1994-08-29 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001745 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
040419002658 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
C334335-2 | 2003-07-28 | ASSUMED NAME LLC INITIAL FILING | 2003-07-28 |
020326002695 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000411002751 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State