Search icon

ALFRED TILE, INC.

Company Details

Name: ALFRED TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2710329
ZIP code: 14813
County: Allegany
Place of Formation: New York
Address: CROSSROADS COMMERCE CTR S 100, 6087 STATE ROUTE 19N, BELMONT, NY, United States, 14813

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES O. JESSUP Chief Executive Officer PO BOX 42, ALFRED STATION, NY, United States, 14803

DOS Process Agent

Name Role Address
C/O ALLEGHANY COUNTY INDUSTRIAL DEVELOPMENT AGENCY DOS Process Agent CROSSROADS COMMERCE CTR S 100, 6087 STATE ROUTE 19N, BELMONT, NY, United States, 14813

History

Start date End date Type Value
2004-01-23 2006-01-18 Address COUNTY OFFICE BLDG, 7 COURT ST, BELMONT, NY, 14813, USA (Type of address: Principal Executive Office)
2001-12-19 2006-01-18 Address COUNTY OFFICE BUILDING, 7 COURT STREET, BELMONT, NY, 14813, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1890244 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091208002755 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071226002339 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060118002909 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040123002647 2004-01-23 BIENNIAL STATEMENT 2003-12-01
011219000283 2001-12-19 CERTIFICATE OF INCORPORATION 2001-12-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State