Search icon

COMMERCIAL TILE CORP.

Company Details

Name: COMMERCIAL TILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1939 (86 years ago)
Date of dissolution: 07 Aug 2002
Entity Number: 51338
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
PETER LAZZAROTTO Chief Executive Officer 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
PETER LAZZAROTTO DOS Process Agent 1763 EAST 26TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1995-02-21 2001-01-10 Address 1763 E 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-02-21 2001-01-10 Address 1763 E 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-02-21 2001-01-10 Address 1763 E 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1939-01-23 1959-02-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1939-01-23 1995-02-21 Address 245 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020807000029 2002-08-07 CERTIFICATE OF DISSOLUTION 2002-08-07
010110002397 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990113002050 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970303002577 1997-03-03 BIENNIAL STATEMENT 1997-01-01
950221002140 1995-02-21 BIENNIAL STATEMENT 1994-01-01
Z006832-2 1979-09-20 ASSUMED NAME CORP INITIAL FILING 1979-09-20
146102 1959-02-10 CERTIFICATE OF AMENDMENT 1959-02-10
5484-89 1939-01-23 CERTIFICATE OF INCORPORATION 1939-01-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State