Search icon

CERTIFIED TILE AND MARBLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED TILE AND MARBLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 563621
ZIP code: 10601
County: Westchester
Place of Formation: New Jersey
Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C/O MCCULLOUGH,GOLDBERGER AND STAUDT DOS Process Agent 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1988-04-15 1991-02-13 Address 273 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1985-02-07 1988-04-15 Address FRIND, 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1979-06-15 1985-02-07 Address 1 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181114069 2018-11-14 ASSUMED NAME LLC INITIAL FILING 2018-11-14
DP-1212645 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
910213000195 1991-02-13 CERTIFICATE OF AMENDMENT 1991-02-13
B628190-3 1988-04-15 CERTIFICATE OF AMENDMENT 1988-04-15
B190811-3 1985-02-07 CERTIFICATE OF AMENDMENT 1985-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-07
Type:
Planned
Address:
1275 BROADWAY, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-13
Type:
Prog Related
Address:
47 WEST 66TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-01
Type:
Planned
Address:
1100 AVE OF AMERICAS, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-08
Type:
Planned
Address:
COLISEUM TOWERS HEMPSTEAD TNPK, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-20
Type:
Planned
Address:
515 E 79TH ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-10-06
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 88
Party Role:
Plaintiff
Party Name:
CERTIFIED TILE AND MARBLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TILE FINISHERS UNION
Party Role:
Plaintiff
Party Name:
CERTIFIED TILE AND MARBLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-02-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TILE LAYERS UNION
Party Role:
Plaintiff
Party Name:
CERTIFIED TILE AND MARBLE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State