Name: | J. & J. TILE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1960 (65 years ago) |
Date of dissolution: | 17 Feb 1999 |
Entity Number: | 127267 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 76 BEAVER ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3960 MERRITT AVENUE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 306
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT ANASTASI | Chief Executive Officer | 3960 MERRITT AVENUE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
C/O J. STANLEY HALPERIN | DOS Process Agent | 76 BEAVER ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1960-03-16 | 1998-03-20 | Address | 76 BEAVER ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990217000588 | 1999-02-17 | CERTIFICATE OF DISSOLUTION | 1999-02-17 |
980320002009 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
950406002317 | 1995-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
C093019-1 | 1990-01-04 | ASSUMED NAME CORP AMENDMENT | 1990-01-04 |
C076587-2 | 1989-11-15 | ASSUMED NAME CORP INITIAL FILING | 1989-11-15 |
206240 | 1960-03-16 | CERTIFICATE OF INCORPORATION | 1960-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11448123 | 0214700 | 1981-04-20 | FRONT ST & MERRICK AVE, Uniondale, NY, 11553 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
11794609 | 0215000 | 1979-03-19 | FAIRMONT 300 EAST 75 ST, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1979-04-16 |
Abatement Due Date | 1979-04-19 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1979-05-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State