Search icon

GARBRO TILE & MARBLE, CORP.

Company Details

Name: GARBRO TILE & MARBLE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919165
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 116-24 145TH STREET, SOUTH OZONE PARK, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-24 145TH STREET, SOUTH OZONE PARK, NY, United States, 11436

Chief Executive Officer

Name Role Address
GARY RODNEY Chief Executive Officer 116-24 145TH STREET, SOUTH OZONE PARK, NY, United States, 11436

History

Start date End date Type Value
1995-05-04 1997-07-14 Address 116-24 145TH STREET, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000309002124 2000-03-09 BIENNIAL STATEMENT 1999-05-01
970714002672 1997-07-14 BIENNIAL STATEMENT 1997-05-01
950504000374 1995-05-04 CERTIFICATE OF INCORPORATION 1995-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602753 Employee Retirement Income Security Act (ERISA) 2006-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-06-02
Termination Date 2007-01-08
Section 1001
Status Terminated

Parties

Name DEL TURCO
Role Plaintiff
Name GARBRO TILE & MARBLE, CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State