Name: | BEST TILE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1970 (55 years ago) |
Entity Number: | 291453 |
ZIP code: | 12034 |
County: | Albany |
Place of Formation: | New York |
Address: | 2241 CENTRAL AVE, SCHENECTADY, MA, United States, 12034 |
Principal Address: | 2241 CENTRAL AVE, SCHENECTADY, NY, United States, 12034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN MEDNICK | Chief Executive Officer | 232 PRINCE GEORGE STREET, ANNAPOLIS, MD, United States, 21401 |
Name | Role | Address |
---|---|---|
BEST TILE DISTRIBUTORS, INC | DOS Process Agent | 2241 CENTRAL AVE, SCHENECTADY, MA, United States, 12034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 232 PRINCE GEORGE STREET, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-03 | Address | 232 PRINCE GEORGE STREET, ANNAPOLIS, ME, 21401, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 2024-06-03 | Address | 2241 CENTRAL AVE, SCHENECTADY, NY, 12034, USA (Type of address: Service of Process) |
1996-07-15 | 2020-06-02 | Address | 2241 CENTRAL AVE, SCHENECTADY, NY, 12034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000464 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220606000934 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200602061217 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180621006128 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160602006174 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State