Entity Name: | ACCENT STRIPE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Mar 1982 |
Branch of: | ACCENT STRIPE, INC., NEW YORK (Company Number 390315) |
Business ALEI: | 0128674 |
Annual report due: | 25 Mar 2026 |
Business address: | 3275 N BENZING RD, ORCHARD PARK, NY, 14127, United States |
Mailing address: | 3275 BENZING RD., ORCHARD PARK, NY, United States, 14127 |
Place of Formation: | NEW YORK |
E-Mail: | eds@accentstripe.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Amelia Florea | Officer | - | 1439 N Creek Rd, Lake View, NY, 14085-9516, United States |
GERALD A. BUCHHEIT JR. | Officer | 3275 BENZING RD., ORCHARD PARK, NY, 14127, United States | 6210 OLD LAKESHORE ROAD, LAKEVIEW, NY, 14085, United States |
EDWARD W. SPIESZ | Officer | 3275 BENZING RD., ORCHARD PARK, NY, 14127, United States | 3354 BROOKFIELD LANE, HAMBURG, NY, 14075, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911650 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012280249 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011384434 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010390433 | 2022-05-05 | - | Annual Report | Annual Report | 2022 |
0007266473 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006900100 | 2020-05-07 | - | Annual Report | Annual Report | 2019 |
0006900101 | 2020-05-07 | - | Annual Report | Annual Report | 2020 |
0006454471 | 2019-03-12 | - | Annual Report | Annual Report | 2017 |
0006454171 | 2019-03-12 | - | Annual Report | Annual Report | 2015 |
0006454149 | 2019-03-12 | - | Annual Report | Annual Report | 2013 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information