Name: | COLUMBIA TILE & MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1999 (25 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 RUSSELL RD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
CARMINE PETTI | Chief Executive Officer | 524 RUSSELL RD, ALBANY, NY, United States, 12203 |
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) |
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 |
991209000506 | 1999-12-09 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1644088 | Intrastate Non-Hazmat | 2007-05-14 | 25000 | 2006 | 2 | 2 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State