Name: | IDEAL TILE OF MANHATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1988 (37 years ago) |
Entity Number: | 1227544 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 E. 51 ST., NEW YORK, NY, United States, 10022 |
Principal Address: | 405 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 973-699-4715
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 E. 51 ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANCO BELLANTUONO | Chief Executive Officer | 39 ST RATTON DR, WAYNE, NJ, United States, 04770 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1291937-DCA | Active | Business | 2008-07-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 2002-01-28 | Address | 47 MATTHEW DR, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1996-02-21 | Address | 5 STELLA COURT, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
1988-01-15 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120228002001 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100129003029 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080221003331 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060309002885 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
040213002220 | 2004-02-13 | BIENNIAL STATEMENT | 2004-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598723 | TRUSTFUNDHIC | INVOICED | 2023-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3598724 | RENEWAL | INVOICED | 2023-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
3295028 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295029 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
3005343 | TRUSTFUNDHIC | INVOICED | 2019-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3005344 | RENEWAL | INVOICED | 2019-03-20 | 100 | Home Improvement Contractor License Renewal Fee |
2547343 | RENEWAL | INVOICED | 2017-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2547342 | TRUSTFUNDHIC | INVOICED | 2017-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1947749 | RENEWAL | INVOICED | 2015-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
1947748 | TRUSTFUNDHIC | INVOICED | 2015-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State