Name: | CLAEYS ROCHESTER HARDWOOD FLOORS OF UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1982 (43 years ago) |
Entity Number: | 790636 |
ZIP code: | 13340 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2278 BROAD STREET, FRANKFORT, NY, United States, 13340 |
Address: | 2278 Broad Street, Frankfort, NY, United States, 13340 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD R. CLAEYS, PRESIDENT | Chief Executive Officer | P.O. BOX 4415, UTICA, NY, United States, 13504 |
Name | Role | Address |
---|---|---|
ROCHESTER HARDWOOD FLOORS OF UTICA, INC. | DOS Process Agent | 2278 Broad Street, Frankfort, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | P.O. BOX 4415, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | PO BOX 4415, UTICA, NY, 13504, 4415, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-09-12 | Address | P.O. BOX 4415, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | PO BOX 4415, UTICA, NY, 13504, 4415, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | P.O. BOX 4415, UTICA, NY, 13504, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-09-12 | Address | PO BOX 4415, UTICA, NY, 13504, 4415, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-09-12 | Address | 2278 BROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2023-07-17 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-09-15 | 2023-07-18 | Address | 2278 BROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2008-09-18 | 2016-09-13 | Address | 2278 BROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912003125 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
230718001268 | 2023-07-17 | CERTIFICATE OF AMENDMENT | 2023-07-17 |
221012000223 | 2022-10-12 | BIENNIAL STATEMENT | 2022-09-01 |
200915060401 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180911006004 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160913006189 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140926006013 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121004002470 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
101014002192 | 2010-10-14 | BIENNIAL STATEMENT | 2010-09-01 |
080918002202 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State