Search icon

TOP TILE BINGHAMTON CORP.

Company Details

Name: TOP TILE BINGHAMTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 696987
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 275 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
ELEANOR T CICERCHI Chief Executive Officer 8 E CLINTON ST, NEWTON, NJ, United States, 07860

History

Start date End date Type Value
1992-11-25 1997-05-20 Address 8 EAST CLINTON STREET, NEWTON, NJ, 07866, USA (Type of address: Chief Executive Officer)
1981-05-04 1992-11-25 Address 270 CHEMUNG ST, BINGHAMTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805975 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990526002004 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970520002551 1997-05-20 BIENNIAL STATEMENT 1997-05-01
000048007202 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921125003242 1992-11-25 BIENNIAL STATEMENT 1992-05-01
A762358-4 1981-05-04 CERTIFICATE OF INCORPORATION 1981-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State