Name: | HICKSVILLE TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 18 Feb 2010 |
Entity Number: | 1854712 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 635 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Principal Address: | 635 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
KATHY LEE | Chief Executive Officer | 635 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100218000297 | 2010-02-18 | CERTIFICATE OF DISSOLUTION | 2010-02-18 |
041129002411 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
001006002294 | 2000-10-06 | BIENNIAL STATEMENT | 2000-09-01 |
940926000193 | 1994-09-26 | CERTIFICATE OF INCORPORATION | 1994-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300136934 | 0214700 | 1998-01-30 | 635 HICKSVILLE ROAD, BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200147007 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 1998-02-17 |
Abatement Due Date | 1998-03-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1998-02-17 |
Abatement Due Date | 1998-03-11 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1998-02-17 |
Abatement Due Date | 1998-03-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1998-02-17 |
Abatement Due Date | 1998-03-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1998-02-17 |
Abatement Due Date | 1998-04-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State