Name: | BEST TILE DISTRIBUTORS OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1979 (46 years ago) |
Entity Number: | 531906 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 8 STONY BROOK ST, LUDLOW, MA, United States, 01056 |
Address: | 5891 FIRESTONE DR, SYRACUSE, MA, United States, 13206 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ROSE | Chief Executive Officer | 3023 CROCUS LANE, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5891 FIRESTONE DR, SYRACUSE, MA, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 3023 CROCUS LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2021-01-26 | 2025-01-06 | Address | 3023 CROCUS LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2021-01-26 | Address | 5891 FIRESTONE DR, SYRAUCSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2025-01-06 | Address | 5891 FIRESTONE DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001811 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230106002038 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210126060094 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190128060042 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
20180720086 | 2018-07-20 | ASSUMED NAME CORP INITIAL FILING | 2018-07-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State