Name: | RICHMOND CERAMIC TILE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1973 (52 years ago) |
Entity Number: | 258891 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 31 N. BRIDGE ST, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY VANARIO | Chief Executive Officer | 31 N. BRIDGE STREET, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
RICHMOND CERAMIC TILE DISTRIBUTORS, INC | DOS Process Agent | 31 N. BRIDGE ST, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2007-05-10 | 2011-06-01 | Address | 6 BELLEVIEW RD, HOLMDEL SLAND, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-06-01 | Address | 31 N BRIDE ST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1994-10-31 | 2007-05-10 | Address | 483 HOLDRIDGE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1994-10-31 | 2007-05-10 | Address | 483 HOLDRIDGE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118001991 | 2022-11-18 | BIENNIAL STATEMENT | 2021-04-01 |
121010000823 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
110601002423 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
090331003304 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070510002666 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State