Name: | MOBILE TILE & MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1995 (30 years ago) |
Date of dissolution: | 07 Apr 2004 |
Entity Number: | 1902031 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 77 FAIRMONT ROAD, MAHOPAC, NY, United States, 10541 |
Principal Address: | 77 FAIRMONT RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 FAIRMONT ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
ANTHONY ZEOLLA | Chief Executive Officer | 77 FAIRMONT RD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JOSEPH ZEOLLA | Agent | 77 FAIRMONT ROAD, MAHOPAC, NY, 10541 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040407000900 | 2004-04-07 | CERTIFICATE OF DISSOLUTION | 2004-04-07 |
030403002849 | 2003-04-03 | BIENNIAL STATEMENT | 2003-03-01 |
990520002537 | 1999-05-20 | BIENNIAL STATEMENT | 1999-03-01 |
970304002743 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
950310000305 | 1995-03-10 | CERTIFICATE OF INCORPORATION | 1995-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301457578 | 0216000 | 1997-12-29 | PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101020 G01 II |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101020 G01 III |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101020 G02 |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-01-22 |
Abatement Due Date | 1998-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State