Name: | J.M.A. TILE & STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 02 Dec 2016 |
Entity Number: | 3279249 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56 PAMLICO AVENUE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 56 PAMLICO AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANINE MARTIRE | Chief Executive Officer | 56 PAMLICO AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JANINE MARTIRE | DOS Process Agent | 56 PAMLICO AVENUE, RONKONKOMA, NY, United States, 11779 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202000711 | 2016-12-02 | CERTIFICATE OF DISSOLUTION | 2016-12-02 |
111222002311 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
091201002934 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071130002499 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051109000573 | 2005-11-09 | CERTIFICATE OF INCORPORATION | 2005-11-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314333840 | 0215000 | 2010-03-31 | 303 EAST 77TH STREET, NEW YORK, NY, 10075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207657248 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-05-05 |
Abatement Due Date | 2010-05-10 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2010-05-05 |
Abatement Due Date | 2010-05-24 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State