Search icon

FIORANO TILE IMPORTS, INC.

Company Details

Name: FIORANO TILE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1978 (47 years ago)
Entity Number: 468873
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1400 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY TUDISCO Chief Executive Officer 1400 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
112490266
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-23 2010-02-04 Address 1400 HEMPSTEAD TPKE, ELMONT, NY, 11003, 2427, USA (Type of address: Chief Executive Officer)
1978-01-26 1995-06-23 Address 784 ELMONT RD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002527 2014-04-23 BIENNIAL STATEMENT 2014-01-01
20120601014 2012-06-01 ASSUMED NAME CORP INITIAL FILING 2012-06-01
120419003126 2012-04-19 BIENNIAL STATEMENT 2012-01-01
100204002187 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080125002366 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2013-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
FIORANO TILE IMPORTS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State