Search icon

BELLA TILE CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 FIRST AVENUE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROBERT J. GIURDANELLA Chief Executive Officer 178 FIRST AVENUE, NEW YORK, NY, United States, 10009

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207276 OL VIO INVOICED 2013-10-01 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State