Search icon

CHARLESTOWNE FLOORS, INC.

Company Details

Name: CHARLESTOWNE FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1976 (49 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 390155
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 2965 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S BUTERA Chief Executive Officer 2965 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2965 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1976-01-26 1993-02-16 Address 3576 CALIFORNIA RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247988 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100317003076 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080130003096 2008-01-30 BIENNIAL STATEMENT 2008-01-01
20070522060 2007-05-22 ASSUMED NAME CORP INITIAL FILING 2007-05-22
060223002684 2006-02-23 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-17
Type:
Prog Related
Address:
276 WAVERLY STREET, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-06-07
Type:
Unprog Rel
Address:
1656 MILITARY ROAD - POLO RALPH LAUREN STORE, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-10-05
Type:
Unprog Rel
Address:
NIAGARA FALLS BOULEVARD NORTH OF SUN APPLIANCE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-15
Type:
Unprog Rel
Address:
MEDIA PLAY, 3701 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-08
Type:
Unprog Rel
Address:
6743 TRANSIT ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State