Name: | WESTCHESTER TILE & MARBLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1960 (65 years ago) |
Entity Number: | 132731 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 170 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Principal Address: | 170 BROOK ST, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LEON V. VEDOVATO | Chief Executive Officer | 170 BROOK ST., SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 170 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2025-03-13 | Address | 170 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2025-03-13 | Address | 170 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1992-10-26 | 2012-10-09 | Address | 173 MARBLEDALE RD., TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1998-10-08 | Address | 57 NELSON RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004657 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
161003006184 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121009006456 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101025002590 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080930002808 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State