Search icon

R.S.B. TILE, INC.

Company Details

Name: R.S.B. TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1979 (46 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 564793
ZIP code: 10950
County: Monroe
Place of Formation: New York
Address: 495 ROUTE 208, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M.A. BARUFFALDI Chief Executive Officer 495 ROUTE 208, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 ROUTE 208, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-08-03 2023-04-02 Address 495 ROUTE 208, MONROE, NY, 10950, 3616, USA (Type of address: Service of Process)
2005-08-03 2023-04-02 Address 495 ROUTE 208, MONROE, NY, 10950, 3616, USA (Type of address: Chief Executive Officer)
1999-06-16 2005-08-03 Address 495 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-06-16 2005-08-03 Address 495 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-06-16 2005-08-03 Address 495 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000437 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
20180830014 2018-08-30 ASSUMED NAME CORP INITIAL FILING 2018-08-30
130620006268 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110712002806 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090723003023 2009-07-23 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State