Name: | ENDWELL RUG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1942 (83 years ago) |
Entity Number: | 53666 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760 |
Principal Address: | 1105 EMERALD LANE, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
WILLIAM A GROSSO | Chief Executive Officer | 3646 GEORGE F HIGHWAY, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 2006-02-02 | Address | GEORGE F HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2006-02-02 | Address | GEORGE F HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2006-02-02 | Address | GEORGE F HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
1992-09-08 | 2007-03-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1942-01-03 | 1961-06-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100202003008 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080116003300 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
070322000670 | 2007-03-22 | CERTIFICATE OF AMENDMENT | 2007-03-22 |
060202003097 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040109002967 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State