GLENS FALLS TILE & SUPPLIES, INC.

Name: | GLENS FALLS TILE & SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2653840 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 287 DIX AVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG M BURROWS | Chief Executive Officer | 287 DIX AVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 DIX AVE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 287 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2024-11-26 | Address | 287 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2005-07-22 | 2024-11-26 | Address | 287 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2003-06-16 | 2005-07-22 | Address | 305 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
2003-06-16 | 2005-07-22 | Address | 305 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001067 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
130610002349 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110721002439 | 2011-07-21 | BIENNIAL STATEMENT | 2011-06-01 |
090609002711 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070619002416 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State