Search icon

UNION SQUARE FURNITURE, INC.

Company Details

Name: UNION SQUARE FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1972 (53 years ago)
Date of dissolution: 20 Aug 1998
Entity Number: 329160
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 615 MAIN ST, WEST SENECA, NY, United States, 14224
Principal Address: 615 MAIN STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 MAIN ST, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MICHAEL J. DENISCO Chief Executive Officer 64 WILLOWBROOK DRIVE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161352232
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1972-05-02 1996-05-29 Address 615 MAIN ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C335905-3 2003-08-28 ASSUMED NAME LLC INITIAL FILING 2003-08-28
980820000469 1998-08-20 CERTIFICATE OF DISSOLUTION 1998-08-20
960529002127 1996-05-29 BIENNIAL STATEMENT 1996-05-01
000045006075 1993-09-07 BIENNIAL STATEMENT 1993-05-01
921202002307 1992-12-02 BIENNIAL STATEMENT 1992-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State