Name: | ALLASEN CARPET CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1975 (49 years ago) |
Entity Number: | 385409 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 394 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
Address: | 394 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 394 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MICHAEL J GEORGE | Chief Executive Officer | 394 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 394 FRANKLIN ST, BUFFALO, NY, 14202, 1584, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 394 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2020-01-29 | Address | 394 FRANKLIN ST, BUFFALO, NY, 14202, 1584, USA (Type of address: Principal Executive Office) |
1999-12-21 | 2024-04-12 | Address | 394 FRANKLIN ST, BUFFALO, NY, 14202, 1584, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 1999-12-21 | Address | 394 FRANKLIN STREET, BUFFALO, NY, 14202, 1584, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001946 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
200129060223 | 2020-01-29 | BIENNIAL STATEMENT | 2019-11-01 |
131107006039 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111122003005 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091119002801 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State