SEGATTI TILE AND MARBLE, INC.

Name: | SEGATTI TILE AND MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1987 (38 years ago) |
Entity Number: | 1212854 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 HASTINGS AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS SEGATTI | Chief Executive Officer | 100 HASTINGS AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HASTINGS AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-27 | 2001-10-26 | Address | 590 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1997-10-27 | 2001-10-26 | Address | 590 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 2001-10-26 | Address | 590 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1993-11-03 | 1997-10-27 | Address | 33 SUNRISE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1997-10-27 | Address | 98 HASTINGS AVENUE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011026002324 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
001019002083 | 2000-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
971027002089 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
931103002405 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
921222002817 | 1992-12-22 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State