Name: | CSM TILE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2001 (24 years ago) |
Entity Number: | 2679962 |
ZIP code: | 13037 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 1530 Fyler road, Chittenango, NY, United States, 13037 |
Address: | 1530 Fyler Road, Chittenango, NY, United States, 13037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS KIMBERLY | DOS Process Agent | 1530 Fyler Road, Chittenango, NY, United States, 13037 |
Name | Role | Address |
---|---|---|
CHRIS KIMBERLY | Chief Executive Officer | 1530 FYLER ROAD, CHITTENANGO, NY, United States, 13037 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 336 DEEP SPRINGS DRIVE, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-06-17 | Address | 1530 FYLER ROAD, CHITTENANGO 13037, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 1530 FYLER ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2024-06-17 | Address | 1530 FYLER ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002178 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220824000252 | 2022-08-24 | BIENNIAL STATEMENT | 2021-09-01 |
190808060321 | 2019-08-08 | BIENNIAL STATEMENT | 2017-09-01 |
160721006306 | 2016-07-21 | BIENNIAL STATEMENT | 2015-09-01 |
130917002507 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State