Name: | L.B. TILING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1985 (40 years ago) |
Entity Number: | 997385 |
ZIP code: | 14009 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1086 Genesee Rd, Arcade, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L.B. TILING, INC. | DOS Process Agent | 1086 Genesee Rd, Arcade, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
LANCE BROADWELL | Chief Executive Officer | 56 SHELDON ST, CASTILE, NY, United States, 14427 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 56 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 56 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2025-05-08 | Address | 52 SHELDON ST, CASTILE, NY, 14427, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001651 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230525001123 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210514060481 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190506061196 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170509006055 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State