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 |
NAICS
444180 Other Building Material DealersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROGER DEAN | Agent | NONE, , United States | +1 914-403-4982 | rogerd@ryeridgetile.com | 163 KOHANZA STREET, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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