Search icon

TILE KING INC.

Company Details

Name: TILE KING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880320
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 851 LYDIA LANE, WESTBURY, NY, United States, 11590
Address: 46 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LEONARD SAFTCHICK Chief Executive Officer 46 BETHPAGE RD., HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2000-11-22 2002-11-18 Address 46 BETHPAGE RD, HICKSVILLE, NY, 11801, 1512, USA (Type of address: Service of Process)
2000-11-22 2002-11-18 Address 46 BETHPAGE RD, HICKSVILLE, NY, 11801, 1512, USA (Type of address: Chief Executive Officer)
2000-11-22 2002-11-18 Address 46 BETHPAGE RD, HICKSVILLE, NY, 11801, 1512, USA (Type of address: Principal Executive Office)
1998-12-29 2000-11-22 Address C/O LEONARD SAFTCHICK, 46 BETHPAGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-12-29 2000-11-22 Address 46 BETHPAGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021118002211 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001122002319 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981229002703 1998-12-29 BIENNIAL STATEMENT 1998-12-01
971230000427 1997-12-30 CERTIFICATE OF CHANGE 1997-12-30
961231002126 1996-12-31 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2004-01-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
TILE KING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DEL TURCO
Party Role:
Plaintiff
Party Name:
TILE KING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
OXFORD CAPITAL ILLIN
Party Role:
Plaintiff
Party Name:
TILE KING INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State