Name: | AMHERST FLOOR COVERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1979 (46 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 575096 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8171 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8171 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BERNARD KIEFFER | Chief Executive Officer | 8171 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1979-08-14 | 1993-05-18 | Address | 4540 CHRISTIAN DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201009049 | 2020-10-09 | ASSUMED NAME LLC AMENDMENT | 2020-10-09 |
20190627089 | 2019-06-27 | ASSUMED NAME LLC INITIAL FILING | 2019-06-27 |
DP-1529130 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970812002492 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
930518002591 | 1993-05-18 | BIENNIAL STATEMENT | 1992-08-01 |
A897547-3 | 1982-08-25 | CERTIFICATE OF AMENDMENT | 1982-08-25 |
A598203-4 | 1979-08-14 | CERTIFICATE OF INCORPORATION | 1979-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
982355 | 0213600 | 1984-06-15 | 8171 MAIN STREET, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 F02 II |
Issuance Date | 1984-06-18 |
Abatement Due Date | 1984-07-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1984-06-18 |
Abatement Due Date | 1984-07-20 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1984-06-18 |
Abatement Due Date | 1984-07-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State