Search icon

ALLIANCE CARPET & TILE, INC.

Company Details

Name: ALLIANCE CARPET & TILE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1714051
ZIP code: 07436
County: New York
Place of Formation: New Jersey
Address: BATTERSBY & TIERNAN, 4 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436
Principal Address: 15 FOX TRAIL, STOCKHOLM, NJ, United States, 07460

Chief Executive Officer

Name Role Address
FRED F ESSER II Chief Executive Officer 15 FOX TRAIL, STOCKHOLM, NJ, United States, 07460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BATTERSBY & TIERNAN, 4 RAMAPO VALLEY ROAD, OAKLAND, NJ, United States, 07436

History

Start date End date Type Value
1993-03-29 1994-05-11 Address 4 RAMAPO VALLEY ROAD, OAKLAND, NJ, 07436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128487 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
940511002068 1994-05-11 BIENNIAL STATEMENT 1994-03-01
930329000191 1993-03-29 APPLICATION OF AUTHORITY 1993-03-29

Court Cases

Court Case Summary

Filing Date:
2008-10-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FORDE,
Party Role:
Plaintiff
Party Name:
ALLIANCE CARPET & TILE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
ALLIANCE CARPET & TILE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State