Name: | PORT MORRIS TILE & TERRAZZO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1949 (75 years ago) |
Date of dissolution: | 23 Dec 1998 |
Entity Number: | 64026 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1285 OAK POINT AVE, BRONX, NY, United States, 10474 |
Principal Address: | 137 MADISON PL, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PORT MORRIS TILE & TERRAZZO CORP., FLORIDA | 833104 | FLORIDA |
Headquarter of | PORT MORRIS TILE & TERRAZZO CORP., CONNECTICUT | 0037163 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 OAK POINT AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
ROBERT DELAZZERU | Chief Executive Officer | 5272 FAIRFIELD WAY, PORT MYERS, FL, United States, 33919 |
Start date | End date | Type | Value |
---|---|---|---|
1949-10-27 | 1995-07-17 | Address | 796 EAST 140TH STREET, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150707038 | 2015-07-07 | ASSUMED NAME CORP INITIAL FILING | 2015-07-07 |
981223000539 | 1998-12-23 | CERTIFICATE OF DISSOLUTION | 1998-12-23 |
950717002577 | 1995-07-17 | BIENNIAL STATEMENT | 1993-10-01 |
7615-61 | 1949-10-27 | CERTIFICATE OF INCORPORATION | 1949-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100225770 | 0215000 | 1986-01-17 | 31-33 WHITEHAL STREET, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 1986-03-04 |
Abatement Due Date | 1986-03-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-03-04 |
Abatement Due Date | 1986-03-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 F |
Issuance Date | 1986-03-04 |
Abatement Due Date | 1986-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State