Name: | MINEOLA MARBLE & TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 17 Jul 2013 |
Entity Number: | 3524992 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 528 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Address: | 107 NORTHERN BLVD. SUITE 402, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN STANCO & ASSOCIATES LLC | DOS Process Agent | 107 NORTHERN BLVD. SUITE 402, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
LLOYD MACQUEEN | Chief Executive Officer | 528 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2009-07-07 | Address | 107 NORTHERN BLVD. SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717001329 | 2013-07-17 | CERTIFICATE OF DISSOLUTION | 2013-07-17 |
090707003792 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
070601000070 | 2007-06-01 | CERTIFICATE OF INCORPORATION | 2007-06-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State