Search icon

CONSOLIDATED REAL ESTATE SOLUTIONS, INC.

Company Details

Name: CONSOLIDATED REAL ESTATE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657648
ZIP code: 14624
County: Ontario
Place of Formation: New York
Address: 72 HINCHEY ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN CURTS Chief Executive Officer 72 HINCHEY ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
CONSOLIDATED REAL ESTATE SOLUTIONS, INC. DOS Process Agent 72 HINCHEY ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2012-06-07 2014-04-15 Address 2710 WEST HENRIETTA, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-06-07 2014-04-15 Address 2710 WEST HENRIETTA, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-06-07 2014-04-15 Address 2710 WEST HENRIETTA, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2012-04-18 2013-01-07 Name CHRISTIAN FLOORING OF HENRIETTA, INC.
2010-05-28 2012-06-07 Address 6120 MARCUS WAY, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-06-07 Address 6120 MARCUS WAY, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2008-04-11 2012-06-07 Address 6120 MARCUS WAY, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2008-04-11 2012-04-18 Name CHRISTIAN FLOORZ INC.
2008-04-11 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160401006681 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006233 2014-04-15 BIENNIAL STATEMENT 2014-04-01
130107000548 2013-01-07 CERTIFICATE OF AMENDMENT 2013-01-07
120607002291 2012-06-07 BIENNIAL STATEMENT 2012-04-01
120418000386 2012-04-18 CERTIFICATE OF AMENDMENT 2012-04-18
100528002557 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080411000827 2008-04-11 CERTIFICATE OF INCORPORATION 2008-04-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2960830 Intrastate Non-Hazmat 2017-01-10 - - 2 3 Private(Property)
Legal Name CONSOLIDATED REAL ESTATE SOLUTIONS INC
DBA Name CHRISTIAN FLOORING LLC
Physical Address 2710 W HENRIETTA RD , ROCHESTER, NY, 14623-2330, US
Mailing Address 3240 CHILI AVE STE B17 , ROCHESTER, NY, 14624-5438, US
Phone (585) 512-8690
Fax -
E-mail MLEE@CHRISTIANFLOORING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State