Search icon

LEOPOLD TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEOPOLD TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1981 (43 years ago)
Date of dissolution: 12 May 2014
Entity Number: 740098
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: 52 EAST AVENUE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 EAST AVENUE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
KARL F LEOPOLD Chief Executive Officer 52 EAST AVENUE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1981-12-30 1993-01-20 Address 884 SHELDON RD., SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512000168 2014-05-12 CERTIFICATE OF DISSOLUTION 2014-05-12
140122002280 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120120003019 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100104002087 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071227002410 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State