Name: | A.J.H. MARBLE & TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1994 (31 years ago) |
Entity Number: | 1869721 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 COLONIAL LANE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 COLONIAL LANE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
ALFRED J. HEISS | Chief Executive Officer | 21 COLONIAL LANE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 21 COLONIAL LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2024-11-04 | Address | 21 COLONIAL LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2006-12-12 | 2024-11-04 | Address | 21 COLONIAL LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2006-12-12 | Address | 21 COLONIAL LN, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2006-12-12 | Address | 21 COLONIAL LN, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003801 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
141128006008 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
121204006169 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101202002376 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081118002265 | 2008-11-18 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State