Search icon

BATH BRIGHT TILE INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD J. MUSTELLO Chief Executive Officer 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RONALD J. MUSTELLO, 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538

History

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)

Filings

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