Search icon

R.B. TILE WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3447 BAY FRONT DRIVE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
RAYMOND BALBOA Chief Executive Officer 3447 BAY FRONT DR, BALDWIN, NY, United States, 11510

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137163 0214700 1998-02-13 10 CARTWRIGHT LOOP, BAYPORT, NY, 11705
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-02-13
Case Closed 1998-06-16

Related Activity

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