Search icon

O&R TILES INC.

Company Details

Name: O&R TILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2019 (5 years ago)
Entity Number: 5678273
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 164 Jay Street Freeport, NY 11520, Freeport, NY 11520, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0.5

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OSCAR E GUILLEN Chief Executive Officer 164 JAY STREET FREEPORT, NY 11520-, FREEPORT, NY 11520-, NY, United States, 11520

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 164 JAY STREET FREEPORT, NY 11520-, FREEPORT, NY 11520-, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-12-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-27 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.5
2019-12-27 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-27 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001820 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220930016419 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929010568 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211202001475 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191227010330 2019-12-27 CERTIFICATE OF INCORPORATION 2019-12-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State