Search icon

ASTRO TILE CO. INC.

Company Details

Name: ASTRO TILE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1968 (57 years ago)
Entity Number: 220226
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, United States, 11501
Principal Address: 3 LAUREL LANE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM BOCCIO PC DOS Process Agent 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MATHEW MESSINA Chief Executive Officer 3 LAUREL LANE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2000-03-16 2008-02-19 Address 780 BROADWAY, STE 3, HOLBROOK, NY, 11741, 4906, USA (Type of address: Chief Executive Officer)
1998-04-02 2000-03-16 Address 780 BROADWAY AVE, SUITE 3, HOLBROOK, NY, 11741, 4906, USA (Type of address: Chief Executive Officer)
1998-04-02 2008-02-19 Address 780 BROADWAY AVE, SUITE 3, HOLBROOK, NY, 11741, 4906, USA (Type of address: Principal Executive Office)
1995-05-08 1998-04-02 Address 221 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-05-08 1998-04-02 Address 221 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100326003317 2010-03-26 BIENNIAL STATEMENT 2010-02-01
080219002187 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060302002349 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040211002902 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020204002661 2002-02-04 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-09
Type:
Unprog Rel
Address:
750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-03-24
Type:
Unprog Rel
Address:
425 BROADHOLLOW RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-24
Type:
Prog Related
Address:
1155 NORTHERN BLVD., MANHASSET, NY, 11552
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-10
Type:
Planned
Address:
265 BROAD HOLLOW RD, Melville, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-20
Type:
Planned
Address:
800 VETERANS HIWAY, Hauppauge, NY, 11788
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ERATH
Party Role:
Plaintiff
Party Name:
ASTRO TILE CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-06
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:
ASTRO TILE CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TILE
Party Role:
Plaintiff
Party Name:
ASTRO TILE CO. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State