Name: | R.B. TILE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3663950 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3447 BAY FRONT DRIVE, BALDWIN, NY, United States, 11510 |
Principal Address: | 3447 BAY FRONT DR, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3447 BAY FRONT DRIVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
RAYMOND BALBOA | Chief Executive Officer | 3447 BAY FRONT DR, BALDWIN, NY, United States, 11510 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2156840 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100419002239 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080428000516 | 2008-04-28 | CERTIFICATE OF INCORPORATION | 2008-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300137163 | 0214700 | 1998-02-13 | 10 CARTWRIGHT LOOP, BAYPORT, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 300137155 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-03-23 |
Abatement Due Date | 1998-03-26 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1998-03-23 |
Abatement Due Date | 1998-03-26 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1998-03-23 |
Abatement Due Date | 1998-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State