Search icon

TILE CENTER OF SARATOGA, INC.

Company Details

Name: TILE CENTER OF SARATOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2000 (25 years ago)
Date of dissolution: 24 Dec 2009
Entity Number: 2540455
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 4249 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4249 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
IRENE E. DINGMAN Chief Executive Officer 4249 RTE 50, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
091224000339 2009-12-24 CERTIFICATE OF DISSOLUTION 2009-12-24
060804002701 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002304 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020906002005 2002-09-06 BIENNIAL STATEMENT 2002-08-01
000809000263 2000-08-09 CERTIFICATE OF INCORPORATION 2000-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465248 0213100 2002-03-19 3065 ROUTE 50, WILTON MALL, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-03-20
Emphasis S: SILICA, S: CONSTRUCTION, N: SILICA
Case Closed 2002-03-20

Related Activity

Type Complaint
Activity Nr 202928560
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State