Name: | COSMO TILE & STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1988 (37 years ago) |
Entity Number: | 1227496 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 ELM STREET, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 3 ELM ST, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA GALLO-VILLELLA | Chief Executive Officer | 3 ELM ST, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ANNA GALLO-VILLELLA | DOS Process Agent | 3 ELM STREET, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2010-02-08 | Address | 3 ELM ST., LOCUST VALLEY, NY, 11560, 2316, USA (Type of address: Principal Executive Office) |
2008-02-08 | 2010-03-08 | Address | 3 ELM ST, LOCUST VALLEY, NY, 11560, 2316, USA (Type of address: Service of Process) |
2006-02-14 | 2008-02-08 | Address | 3 ELM ST, LOCUST VALLEY, NY, 11560, 2316, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2008-02-08 | Address | 65 SOUTH 6TH STREET, LOCUST VALLEY, NY, 11560, 2316, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2006-02-14 | Address | 65 SOUTH 6TH STREET, LOCUST VALLEY, NY, 11560, 2316, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002163 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120229002178 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100308000454 | 2010-03-08 | CERTIFICATE OF CHANGE | 2010-03-08 |
100208002617 | 2010-02-08 | AMENDMENT TO BIENNIAL STATEMENT | 2010-01-01 |
100203002771 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State