Search icon

DIBERNARDO TILE AND MARBLE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIBERNARDO TILE AND MARBLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1994 (31 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1827564
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: TWO AUSABLE FORKS, ALBANY, NY, United States, 12205
Principal Address: 2 AUSABLE FORKS, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DIBERNARDO JR. Chief Executive Officer 2 AUSABLE FORKS, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO AUSABLE FORKS, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
DP-2247829 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
970212002130 1997-02-12 BIENNIAL STATEMENT 1996-06-01
940608000658 1994-06-08 CERTIFICATE OF INCORPORATION 1994-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-10
Type:
Planned
Address:
PRICE CHOPPER SUPERMARKET, 4535 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-05-09
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:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff
Party Name:
DIBERNARDO TILE AND MARBLE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State