Search icon

FITZGERALD TILE CO., INC.

Company Details

Name: FITZGERALD TILE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1964 (61 years ago)
Entity Number: 172874
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 27 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 12 WILBUR RD, PLELASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
BRIAN FITZGERALD Chief Executive Officer 4 WALKER RD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141471049
Plan Year:
2019
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:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-17 2014-02-18 Address 27 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-02-17 2014-02-18 Address 27 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1994-01-06 2000-02-17 Address 15 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-02-12 2000-02-17 Address 15 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-02-12 2000-02-17 Address 15 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140218002322 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120203002690 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100119002034 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080104003097 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060203002987 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32695.00
Total Face Value Of Loan:
32695.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State