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
Name | Role | Address |
---|---|---|
JERRY TUDISCO | Chief Executive Officer | 1400 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State