Name: | MARIO & SON TILE AND LINOLEUM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1978 (47 years ago) |
Entity Number: | 472192 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 119 BREEZEWOOD DRIVE, ORCHARD PARK, NY, United States, 14127 |
Address: | 2755 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE ARGENTIERI | Chief Executive Officer | 371 TOW ROD ROAD, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2755 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2012-05-14 | Address | 119 BREEZEWOOD DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2010-07-01 | 2012-05-14 | Address | 2755 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2004-02-19 | 2010-07-01 | Address | 4707 BAYVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2010-07-01 | Address | 7451 BEHM RD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2010-07-01 | Address | 2755 HARLEM ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002426 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
20140212012 | 2014-02-12 | ASSUMED NAME CORP INITIAL FILING | 2014-02-12 |
120514002480 | 2012-05-14 | BIENNIAL STATEMENT | 2012-02-01 |
100701002670 | 2010-07-01 | BIENNIAL STATEMENT | 2010-02-01 |
080408002965 | 2008-04-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State