Search icon

PORT MORRIS TILE & TERRAZZO CORP.

Headquarter

Company Details

Name: PORT MORRIS TILE & TERRAZZO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1949 (76 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 OAK POINT AVE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ROBERT DELAZZERU Chief Executive Officer 5272 FAIRFIELD WAY, PORT MYERS, FL, United States, 33919

Links between entities

Type:
Headquarter of
Company Number:
833104
State:
FLORIDA
Type:
Headquarter of
Company Number:
0037163
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-17
Type:
Unprog Rel
Address:
31-33 WHITEHAL STREET, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State