CUEVA CONTRACT INC.

Name: | CUEVA CONTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2015 (10 years ago) |
Entity Number: | 4736108 |
ZIP code: | 13210 |
County: | Oneida |
Place of Formation: | New York |
Activity Description: | Interior Innovations is a provider of Corporate, Educational and Healthcare furniture.; ; We believe that SPACE MATTERS. ; ; We help enhance employee productivity through creative space planning and cost-effective furniture designed to promote employee wellbeing in the workplace. ; ; This can result in not only increased productivity, but helps employers attract and retain the best employees.; ; At Interior Innovations we look at the whole environment and make sure that even cost-effective practical furniture solutions are part of an overall strategy to create an environment designed to inspire.; ; Creating the right environment doesn’t necessarily cost more, but it reaps great value in terms of increased productivity and morale.; ; At Interior Innovations we educate ourselves on the latest research, trends and products to make sure that we are recommending cost effective solutions that will continue to provide dividends to our customers long after the investments are forgotten. |
Address: | 1641 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Contact Details
Website http://www.iicontractfurniture.com
Phone +1 315-724-1985
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CUEVA CONTRACT INC. | DOS Process Agent | 1641 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
LAURA CUEVA | Chief Executive Officer | 1641 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 1641 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2019-04-12 | 2023-04-01 | Address | 1641 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2019-04-12 | 2023-04-01 | Address | 1641 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2018-08-07 | 2019-04-12 | Address | 1016 GARDEN ROAD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2019-04-12 | Address | 1016 GARDEN ROAD, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000527 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
221108003104 | 2022-11-08 | BIENNIAL STATEMENT | 2021-04-01 |
190412060025 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180807006755 | 2018-08-07 | BIENNIAL STATEMENT | 2017-04-01 |
150402010022 | 2015-04-02 | CERTIFICATE OF INCORPORATION | 2015-04-02 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State