NORTHEAST COMMERCIAL FLOORING, INC.

Name: | NORTHEAST COMMERCIAL FLOORING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3684065 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 324 Hook Road, Farmington, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHEAST COMMERCIAL FLOORING, INC. | DOS Process Agent | 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MATTHEW CALDER | Chief Executive Officer | 400 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-04-01 | Address | 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2024-04-01 | Address | 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2014-06-20 | 2020-06-02 | Address | 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2014-06-20 | Address | 400 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039103 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
200602060433 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604007488 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170322000304 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
140620006268 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State