Name: | BELLA TILE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1982 (43 years ago) |
Entity Number: | 754388 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 178 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ROBERT J. GIURDANELLA | Chief Executive Officer | 178 FIRST AVENUE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2010-04-01 | Address | 178 FIRST AVE, NEW YORK, NY, 10009, 4541, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2010-04-01 | Address | 178 FIRST AVE, NEW YORK, NY, 10009, 4541, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2010-04-01 | Address | 178 FIRST AVE, NEW YORK, NY, 10009, 4541, USA (Type of address: Service of Process) |
1982-03-01 | 2004-03-12 | Address | 408 EAST 11TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002358 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120426002372 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100401002089 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080319002477 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060323002631 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207276 | OL VIO | INVOICED | 2013-10-01 | 250 | OL - Other Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State