Name: | BATH BRIGHT TILE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 842611 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | RONALD J. MUSTELLO, 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Principal Address: | 602 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J. MUSTELLO | Chief Executive Officer | 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RONALD J. MUSTELLO, 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2003-04-25 | Address | RR 1, PUMPKIN LANE, BOX 355, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2003-04-25 | Address | RR 1, PUMPKIN LANE, BOX 355, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
1983-05-17 | 2003-04-25 | Address | EAST CHURCH ST., PINE PLAINS, NY, 12560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113559 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110527002259 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090616002696 | 2009-06-16 | BIENNIAL STATEMENT | 2009-05-01 |
070524002629 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
030425002726 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
950615002024 | 1995-06-15 | BIENNIAL STATEMENT | 1993-05-01 |
A981081-2 | 1983-05-17 | CERTIFICATE OF INCORPORATION | 1983-05-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State