Search icon

STANDARD TILE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD TILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 330274
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 214-70 JAMAICA AVE., QUEEN, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANDARD TILE CORPORATION DOS Process Agent 214-70 JAMAICA AVE., QUEEN, NY, United States, 11428

History

Start date End date Type Value
1977-05-02 1983-12-27 Address 199-09 JAMAICA AVE., JAMAICA, NY, 11423, USA (Type of address: Service of Process)
1972-05-18 1977-05-02 Address 17-85 215TH ST., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060629028 2006-06-29 ASSUMED NAME CORP INITIAL FILING 2006-06-29
DP-585966 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B052828-3 1983-12-27 CERTIFICATE OF AMENDMENT 1983-12-27
A396923-3 1977-05-02 CERTIFICATE OF AMENDMENT 1977-05-02
994326-4 1972-06-08 CERTIFICATE OF AMENDMENT 1972-06-08

Trademarks Section

Serial Number:
72434188
Mark:
ST CO ESTABLISHED 1920
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1972-08-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ST CO ESTABLISHED 1920

Goods And Services

For:
CERAMIC TILES FOR FLOORS AND WALLS
First Use:
1928-01-01
International Classes:
012 - Primary Class
Class Status:
Expired

Court Cases

Court Case Summary

Filing Date:
1987-12-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LATICRETE INTERN'L
Party Role:
Plaintiff
Party Name:
STANDARD TILE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State