Search icon

SHERMAN TILE COMPANY, INC.

Company Details

Name: SHERMAN TILE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 10 Sep 2010
Entity Number: 1009826
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1118 MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE W SHERMAN Chief Executive Officer 1118 MIDDLELINE RD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1118 MIDDLE LINE ROAD, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
202096871
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-10 1999-12-27 Address 1139 MIDDLE LINE RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-12-10 Address 1139 MIDDLE LINE ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1985-12-16 1993-01-19 Address R.D. #4, MIDDLELINE RD., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100910000452 2010-09-10 CERTIFICATE OF DISSOLUTION 2010-09-10
100106002136 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071212002093 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002605 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002049 2003-11-25 BIENNIAL STATEMENT 2003-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State