Search icon

COLUMBIA TILE & MARBLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA TILE & MARBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1999 (26 years ago)
Date of dissolution: 16 Feb 2010
Entity Number: 2448125
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 524 RUSSELL RD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 RUSSELL RD, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
CARMINE PETTI Chief Executive Officer 524 RUSSELL RD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2001-12-18 2006-01-19 Address 21 MCKOWN RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-12-18 2006-01-19 Address 21 MCKOWN RD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2001-12-18 2006-01-19 Address 21 MCKOWN RD, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1999-12-09 2001-12-18 Address 430 RUSSELL ROAD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100216000055 2010-02-16 CERTIFICATE OF DISSOLUTION 2010-02-16
080129002427 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060119003042 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002577 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011218002181 2001-12-18 BIENNIAL STATEMENT 2001-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-14
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State