Search icon

CAPITOL MARBLE & TILE CORP.

Company Details

Name: CAPITOL MARBLE & TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919013
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: CHARLES FRANCOMANO, 270 ROCKNE RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES FRANCOMANO Chief Executive Officer 270 ROCKNE ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES FRANCOMANO, 270 ROCKNE RD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1995-05-04 2001-08-13 Address 270 ROCKNE ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050706002736 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030603002426 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010813002591 2001-08-13 BIENNIAL STATEMENT 2001-05-01
950504000161 1995-05-04 CERTIFICATE OF INCORPORATION 1995-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404528 Employee Retirement Income Security Act (ERISA) 2004-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-10-20
Termination Date 2005-03-31
Section 1001
Status Terminated

Parties

Name DEL TURCO
Role Plaintiff
Name CAPITOL MARBLE & TILE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State