Search icon

SABRE TILE CORP

Company Details

Name: SABRE TILE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (10 years ago)
Entity Number: 4836456
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SLF0 Obsolete Non-Manufacturer 2017-01-26 2024-03-11 2023-11-12 No data

Contact Information

POC NICHOLAS A. ALBA
Phone +1 716-698-6942
Address 230 COLORADO AVE, BUFFALO, NY, 14215 4006, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
151019010411 2015-10-19 CERTIFICATE OF INCORPORATION 2015-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805693 Employee Retirement Income Security Act (ERISA) 2018-10-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress request for trial de novo after arbitration
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-11
Termination Date 2019-03-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name SABRE TILE CORP
Role Defendant
1906075 Employee Retirement Income Security Act (ERISA) 2019-10-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-29
Termination Date 2021-07-02
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name SABRE TILE CORP
Role Defendant
1906120 Employee Retirement Income Security Act (ERISA) 2019-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-02-14
Termination Date 2020-07-10
Section 1145
Status Terminated

Parties

Name DIPERNA,
Role Plaintiff
Name SABRE TILE CORP
Role Defendant
1802773 Employee Retirement Income Security Act (ERISA) 2018-05-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-05-09
Termination Date 2019-04-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name SABRE TILE CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State