Search icon

ACCENT STRIPE, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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
See something incorrect or outdated? Let us know

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