Search icon

BEDFORD TILE CORPORATION

Company Details

Name: BEDFORD TILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1968 (56 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 229186
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 1235 GEORGES HILL RD, SOUTHBURY, CT, United States, 06488
Address: 510 LEXINGTON AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 LEXINGTON AVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ELIZABETH L BROWN Chief Executive Officer 1611 GEORGES HILL RD, SOUTHBURY, CT, United States, 06488

History

Start date End date Type Value
1996-10-15 1998-06-23 Address 510 LEXINGTON AVE, MOUNT KISCO, NY, 10549, 2715, USA (Type of address: Chief Executive Officer)
1995-05-01 1996-10-15 Address 510 LEXINGTON AVE, MT KISCO, NY, 10549, 2715, USA (Type of address: Chief Executive Officer)
1995-05-01 1998-06-23 Address 510 LEXINGTON AVE, MT KISCO, NY, 10549, 2715, USA (Type of address: Principal Executive Office)
1995-05-01 1998-06-23 Address 510 LEXINGTON AVE, MT KISCO, NY, 10549, 2715, USA (Type of address: Service of Process)
1968-10-15 1995-05-01 Address 98 ALTA VISTA DR., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1531254 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981103002628 1998-11-03 BIENNIAL STATEMENT 1998-10-01
980623002283 1998-06-23 BIENNIAL STATEMENT 1996-10-01
C249773-2 1997-07-18 ASSUMED NAME CORP INITIAL FILING 1997-07-18
961015002036 1996-10-15 BIENNIAL STATEMENT 1996-10-01
950501002263 1995-05-01 BIENNIAL STATEMENT 1993-10-01
711121-3 1968-10-15 CERTIFICATE OF INCORPORATION 1968-10-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State