Name: | ELLENVILLE CERAMIC TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1965 (60 years ago) |
Entity Number: | 184927 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 27 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VERDINO | Chief Executive Officer | 27 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2013-03-06 | Address | 27 NORTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2009-03-02 | Address | 27 NORTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1965-03-02 | 1993-05-07 | Address | 27 NORTH MAIN ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306007025 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110322003173 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090302003838 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
050519002157 | 2005-05-19 | BIENNIAL STATEMENT | 2005-03-01 |
030326002489 | 2003-03-26 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State