Search icon

TINTL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6140 WEST QUAKER STREET, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DALE A. SCHWENK Chief Executive Officer 6140 W. QUAKER STREET, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160871824
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

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.

Filings

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