Search icon

LIBERTY TILE, INC.

Company Details

Name: LIBERTY TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3544823
ZIP code: 11714
County: Nassau
Place of Formation: New York
Principal Address: 179 N HERMAN AVE, BETHPAGE, NY, United States, 11714
Address: 179 NORTH HERMAN AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 NORTH HERMAN AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
ANTHONY COSTA JR Chief Executive Officer 179 N HERMAN AVE, BETHPAGE, NY, United States, 11714

Filings

Filing Number Date Filed Type Effective Date
DP-2154938 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090717002740 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070718000612 2007-07-18 CERTIFICATE OF INCORPORATION 2007-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903451 Employee Retirement Income Security Act (ERISA) 2009-08-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-07
Termination Date 2010-06-18
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 7,
Role Plaintiff
Name LIBERTY TILE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State