Name: | VICTOR RODAS WOOD FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1983 (42 years ago) |
Entity Number: | 843748 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 CAIN DR, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY RODAS | Chief Executive Officer | 34 CAIN DR, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
VICTOR RODAS WOOD FLOORS, INC. | DOS Process Agent | 34 CAIN DR, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-15 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-06 | 2016-02-16 | Address | 12 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2014-03-06 | 2016-02-16 | Address | 12 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
2014-03-06 | 2016-02-16 | Address | 12 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 2014-03-06 | Address | 105 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-07-19 | 2014-03-06 | Address | 105 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 2014-03-06 | Address | 105 BRIDGE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1983-05-23 | 2022-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-05-23 | 1993-07-19 | Address | COUNTRY RD., 39 N. MAIN ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216006008 | 2016-02-16 | BIENNIAL STATEMENT | 2015-05-01 |
140306002554 | 2014-03-06 | BIENNIAL STATEMENT | 2013-05-01 |
930719002579 | 1993-07-19 | BIENNIAL STATEMENT | 1993-05-01 |
A982795-2 | 1983-05-23 | CERTIFICATE OF INCORPORATION | 1983-05-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State