Search icon

THE FURNITURE DOCTOR, INC.

Company Details

Name: THE FURNITURE DOCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1983 (42 years ago)
Entity Number: 853297
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 7007 ROUTES 5&20 / PO BOX 519, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7007 ROUTES 5&20 / PO BOX 519, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
THOMAS BAKER Chief Executive Officer 7007 ROUTES 5&20 / PO BOX 519, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
1999-07-22 2001-07-27 Address THOMAS E BAKER, PO BOX 474, 7007 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Service of Process)
1999-07-22 2001-07-27 Address PO BOX 474, 7007 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-07-27 Address THOMAS E BAKER, PO BOX 474, 7007 ROUTES 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Principal Executive Office)
1995-06-16 1999-07-22 Address 7007 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Principal Executive Office)
1995-06-16 1999-07-22 Address 7007 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, 0474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130710006543 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110831002142 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090707003359 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070807003460 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050901002405 2005-09-01 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-20
Type:
Planned
Address:
7007 STATE ROUTES 5 & 20, BLOOMFIELD, NY, 14469
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 657-6751
Add Date:
1999-05-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State