Search icon

STATELINE TILE CENTER INC.

Company Details

Name: STATELINE TILE CENTER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217600
ZIP code: 07645
County: Rockland
Place of Formation: New Jersey
Address: 121 KINDERKAMACK RD., MONTVALE, NJ, United States, 07645
Principal Address: 121 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 KINDERKAMACK RD., MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
WALID HAMZEH Chief Executive Officer 121 KINDERKAMACK ROAD, MONTVALE, NJ, United States, 07645

Filings

Filing Number Date Filed Type Effective Date
070607002472 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050613000328 2005-06-13 APPLICATION OF AUTHORITY 2005-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302806187 0216000 2000-07-19 MONTEBELLO PINES DEVELOPMENT, SUFFERN, NY, 10901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-19
Emphasis S: CONSTRUCTION
Case Closed 2000-12-11

Related Activity

Type Accident
Activity Nr 102030368

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2000-10-12
Abatement Due Date 2000-10-17
Current Penalty 160.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-10-12
Abatement Due Date 2000-10-17
Current Penalty 260.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-10-12
Abatement Due Date 2000-10-17
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State