Name: | OLD COUNTRY CERAMIC TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1978 (47 years ago) |
Entity Number: | 508825 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 URBAN AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD CILIOTTA | Chief Executive Officer | 27 URBAN AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DONALD CILIOTTA | DOS Process Agent | 27 URBAN AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-09-03 | Address | 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-08-23 | 2024-09-03 | Address | 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2023-08-23 | 2023-08-23 | Address | 27 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005161 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230823001541 | 2023-08-23 | BIENNIAL STATEMENT | 2022-09-01 |
20151005070 | 2015-10-05 | ASSUMED NAME LLC INITIAL FILING | 2015-10-05 |
100913002418 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080825002334 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State