Search icon

RYE RIDGE CERAMIC TILE, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RYE RIDGE CERAMIC TILE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Branch of: RYE RIDGE CERAMIC TILE, INC., NEW YORK (Company Number 258770)
Business ALEI: 0901381
Annual report due: 29 May 2025
Business address: 520 N. MAIN STREET, PORT CHESTER, NY, 10573, United States
Mailing address: 520 NORTH MAIN STREET, PORTCHESTER, NY, United States, 10573
Place of Formation: NEW YORK
E-Mail: rogerd@ryeridgetile.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROGER DEAN Agent NONE, , United States +1 914-403-4982 rogerd@ryeridgetile.com 163 KOHANZA STREET, DANBURY, CT, 06811, United States

Director

Name Role Business address Phone E-Mail Residence address
ROGER DEAN Director 520 NORTH MAIN STREET, PORTCHESTER, NY, 10573, United States +1 914-403-4982 rogerd@ryeridgetile.com 163 KOHANZA STREET, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER DEAN Officer 520 NORTH MAIN STREET, PORTCHESTER, NY, 10573, United States +1 914-403-4982 rogerd@ryeridgetile.com 163 KOHANZA STREET, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149871 2024-05-06 - Annual Report Annual Report -
BF-0009603435 2023-08-25 - Annual Report Annual Report 2019
BF-0011282420 2023-08-25 - Annual Report Annual Report -
BF-0010802002 2023-08-25 - Annual Report Annual Report -
BF-0009841418 2023-08-25 - Annual Report Annual Report -
BF-0009603434 2023-08-25 - Annual Report Annual Report 2020
BF-0011827474 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006176514 2018-05-04 - Annual Report Annual Report 2015
0006176522 2018-05-04 - Annual Report Annual Report 2016
0006176528 2018-05-04 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information