NEW ENGLAND TILE CONTRACTORS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | NEW ENGLAND TILE CONTRACTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 20 Nov 2008 |
Branch of: | NEW ENGLAND TILE CONTRACTORS, INC., NEW YORK (Company Number 3739184) |
Business ALEI: | 0955715 |
Annual report due: | 21 Nov 2013 |
Business address: | 149 WESTCHESTER AVE SUITE 26, PORT CHESTER, NY, 10573 |
Place of Formation: | NEW YORK |
E-Mail: | ramy77nusa@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROBERT NARDOZZI | Agent | 85 OLD LONG RIDGE RD STE #A2, STAMFORD, CT, 06903-3220, United States | ramy77nusa@yahoo.com | 11 NEWBURY ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
RAMY AHAMD | Officer | 149 WESTCHESTER AVE, SUITE 26, PORT CHESTER, NY, 10573, United States | - | 3-24 WYNDOVER WOODS, WHITE PLAINS, NY, 10603, United States |
ROBERT NARDOZZI | Officer | 149 WESTCHESTER AVE, SUITE 26, PORT CHESTER, NY, 10573, United States | ramy77nusa@yahoo.com | 11 NEWBURY ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011033326 | 2022-10-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010672641 | 2022-07-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004955708 | 2013-09-19 | 2013-09-19 | Change of Agent | Agent Change | - |
0004855312 | 2013-05-08 | - | Annual Report | Annual Report | 2012 |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0004576537 | 2012-04-16 | - | Annual Report | Annual Report | 2011 |
0004481810 | 2011-12-08 | - | Annual Report | Annual Report | 2010 |
0004097935 | 2009-12-29 | - | Annual Report | Annual Report | 2009 |
0003818587 | 2008-11-20 | - | Business Registration | Certificate of Authority | - |
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