Name: | THE CLARIDGE FURNITURE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1982 (42 years ago) |
Entity Number: | 799324 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3240 CHILI AVE STE C-1-A, CHILI PAUL PLAZA, Rochester, NY, United States, 14624 |
Principal Address: | 3240 CHILI AVENUE-SUITE-C1-A, CHILI PAUL PLAZA, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CLARIDGE FURNITURE COMPANY, INC. | DOS Process Agent | 3240 CHILI AVE STE C-1-A, CHILI PAUL PLAZA, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
BERNARD IACOVANGELO | Chief Executive Officer | 3240 CHILI AVE-SUITE C-1A, CHILI PAUL PLAZA, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 3240 CHILI AVE-SUITE C-1A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-23 | Address | 3240 CHILI AVE -SUITE-C1-A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2016-12-20 | 2024-12-23 | Address | 3240 CHILI AVE-SUITE C-1A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2016-12-20 | 2020-12-02 | Address | 3240 CHILI AVE -SUITE-C1-A, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2015-09-24 | 2016-12-20 | Address | 3240 CHILI AVE, SUITE B-1A, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2015-09-24 | Address | 3240 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2008-12-10 | Address | 3240 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2016-12-20 | Address | CHILI PAUL PLAZA, 3240 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1993-12-13 | 2007-02-22 | Address | 3240 CHILI AVENUE, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2016-12-20 | Address | 3240 CHILI AVENUE, CHILI PAUL PLAZA, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000072 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
221223000142 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201202060186 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181231006137 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161220006343 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
150924006022 | 2015-09-24 | BIENNIAL STATEMENT | 2014-12-01 |
121214006501 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110208002434 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
081210002685 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
070222002020 | 2007-02-22 | BIENNIAL STATEMENT | 2006-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4630997001 | 2020-04-04 | 0219 | PPP | 3240 CHILI AVE Suite C-1A, ROCHESTER, NY, 14624-5438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2169005 | Intrastate Non-Hazmat | 2024-05-21 | 38311 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State