Name: | NUNZIO & SONS TILE & STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2013 (12 years ago) |
Entity Number: | 4399585 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 11 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN, GRINGER & COHEN, P.C. | DOS Process Agent | 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ANTHONY BONVENTRE | Chief Executive Officer | 31 CHERYL DR, SHOREHAM, NY, United States, 11786 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 31 CHERYL DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 47 KELSEY AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 31 CHERYL DR, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 47 KELSEY AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000608 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
250217000214 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
160429006046 | 2016-04-29 | BIENNIAL STATEMENT | 2015-05-01 |
130507000386 | 2013-05-07 | CERTIFICATE OF INCORPORATION | 2013-05-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State