Search icon

B & M TILE AND MASON CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & M TILE AND MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1995 (30 years ago)
Entity Number: 1889220
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 11 COLLEGE DR, STONY BROOK, NY, United States, 11790
Principal Address: 11 COLLEGE DRIVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & M TILE AND MASON CONTRACTORS, INC. DOS Process Agent 11 COLLEGE DR, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
ROBERT L GUCKER JR Chief Executive Officer 11 COLLEGE DRIVE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2011-03-18 2013-01-07 Address 11 COLLEGE DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2009-02-17 2013-01-07 Address 53 HIGHWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-02-17 2011-03-18 Address 53 HIGHWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2009-02-17 2011-03-18 Address 53 HIGHWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2007-01-24 2009-02-17 Address 53 HIGHWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130107007359 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110318002437 2011-03-18 BIENNIAL STATEMENT 2011-01-01
090217002993 2009-02-17 BIENNIAL STATEMENT 2009-01-01
070124002517 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050201002296 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State