Name: | EAST COAST TILE IMPORTS OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1988 (37 years ago) |
Entity Number: | 1235699 |
ZIP code: | 01056 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8 Stony Brook Street, Ludlow, MA, United States, 01056 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN MEDNICK | Chief Executive Officer | 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, United States, 21401 |
Name | Role | Address |
---|---|---|
FRANK CALABRESE | DOS Process Agent | 8 Stony Brook Street, Ludlow, MA, United States, 01056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer) |
2020-02-24 | 2024-02-05 | Address | 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer) |
2016-02-18 | 2020-02-24 | Address | 8791 GASKIN ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-02-08 | Address | P.O BOX 909, 8 STONY BROOK ST, LUDLOW, MA, 01056, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2024-02-05 | Address | 5891 FIRESTONE DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001802 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220224000545 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200224060016 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180226006090 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160218006052 | 2016-02-18 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State