Name: | FLOSS HARDWOOD FLOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1984 (41 years ago) |
Entity Number: | 948853 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 4893 SCHUTT RD, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLOSS HARDWOOD FLOORS INC. | DOS Process Agent | 4893 SCHUTT RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
WALTER J FLOSS III | Chief Executive Officer | 4893 SCHUTT RD, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-09 | 2014-10-08 | Address | DIVERSIFIED BUSINESS SERVICES, PO BOX 506, DEPEW, NY, 14043, 0506, USA (Type of address: Service of Process) |
2002-09-26 | 2006-10-11 | Address | 4893 SCHUTT RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2004-11-09 | Address | DIVERSIFIED BUSINESS SERVICES, PO BOX 429, CLARENCE, NY, 14031, 0429, USA (Type of address: Service of Process) |
1998-09-29 | 2002-09-26 | Address | DIVERSIFIED BUSINESS SERVICES, PO BOX 0429, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1996-10-18 | 1998-09-29 | Address | %DIVERSIFIED BUSINESS SERVICES, PO BOX 0429, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060654 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181010006322 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161005006956 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141008006275 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121030002173 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State