Search icon

VICTOR RODAS WOOD FLOORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROY RODAS Chief Executive Officer 34 CAIN DR, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
VICTOR RODAS WOOD FLOORS, INC. DOS Process Agent 34 CAIN DR, BRENTWOOD, NY, United States, 11717

History

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)

Filings

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