VESTAL TILE DISTRIBUTORS, INC.

Name: | VESTAL TILE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1974 (51 years ago) |
Entity Number: | 342615 |
ZIP code: | 13851 |
County: | Broome |
Place of Formation: | New York |
Address: | P.O. BOX 368, VESTAL, NY, United States, 13851 |
Principal Address: | 412 PRENTICE RD., VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. MARK PATTERSON | Chief Executive Officer | P.O. BOX 368, VESTAL, NY, United States, 13851 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 368, VESTAL, NY, United States, 13851 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-11 | 2021-08-30 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 2 |
1992-12-01 | 2006-08-11 | Address | P.O. BOX 368, VESTAL, NY, 13851, 0368, USA (Type of address: Service of Process) |
1974-05-03 | 1992-12-01 | Address | SYCAMORE ST., VESTAL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170815006161 | 2017-08-15 | BIENNIAL STATEMENT | 2016-05-01 |
140501006456 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120508006058 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100517003141 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080521002767 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State