Name: | TINTL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1964 (61 years ago) |
Date of dissolution: | 21 Jan 2020 |
Entity Number: | 172714 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6140 WEST QUAKER STREET, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 6140 W QUAKER STREET, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6140 WEST QUAKER STREET, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DALE A. SCHWENK | Chief Executive Officer | 6140 W. QUAKER STREET, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2000-02-02 | Address | 6140 W QUAKER STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1982-08-13 | 2014-08-22 | Name | G C M TILE SUPPLY, INC. |
1982-05-04 | 1982-08-13 | Name | G M C TILES SUPPLY INC. |
1982-05-04 | 1994-01-14 | Address | 6140 WEST QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1965-10-01 | 1982-05-04 | Name | AMERICAN OLEAN TILES OF WESTERN NEW YORK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121000733 | 2020-01-21 | CERTIFICATE OF DISSOLUTION | 2020-01-21 |
140822000252 | 2014-08-22 | CERTIFICATE OF AMENDMENT | 2014-08-22 |
140305002176 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120203002441 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100120002180 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State