ENJEM'S CARPETS OF UTICA, INC.

Name: | ENJEM'S CARPETS OF UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1974 (51 years ago) |
Entity Number: | 357445 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2010 ORISKANY ST W, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J ENJEM | Chief Executive Officer | 2010 ORISKANY ST W, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ANTHONY J ENJEM | DOS Process Agent | 2010 ORISKANY ST W, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-20 | 2002-11-14 | Address | 2010 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-03-24 | 2000-12-20 | Address | 4 MIDDLE GROVE LANE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2002-11-14 | Address | 2010 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1983-07-18 | 2000-12-20 | Address | 2010 ORISKANY ST. WEST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1974-12-05 | 1983-07-18 | Address | 110 E. STATE ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141203006286 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121218006591 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101209002125 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081117002908 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061128002757 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State