Name: | Best Tile Distributors of New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Nov 2008 (16 years ago) |
Identification Number: | 000487398 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 8 STONY BROOK STREET, LUDLOW, MA, 01056, USA |
Purpose: | WHOLESALE/RETAIL CERAMIC TILE DISTRIBUTOR |
NAICS
444190 Other Building Material DealersThis industry comprises establishments (except those known as home centers, paint and wallpaper stores, and hardware stores) 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 | Address |
---|---|---|
JANE BOYNTON | Agent | 30 BENJAMIN ST, WARWICK, RI, 02818, USA |
Name | Role | Address |
---|---|---|
ROBERT A ROSE | PRESIDENT | 109 AMBERSWEET WAY DAVENPORT, FL 33897 USA |
Name | Role | Address |
---|---|---|
FRANK CALABRESE | SECRETARY | 11 WILLOW BROOK LANE WILBRAHAM, MA 01095 USA |
Name | Role | Address |
---|---|---|
DONNA ROSE | DIRECTOR | 109 AMBERSWEET WAY DAVENPORT, FL 33897 USA |
STACEY A MEDNICK | DIRECTOR | 232 PRINCE GEORGE STREET ANNAPOLIS, MD 21401 USA |
MICHAEL ROSE | DIRECTOR | 3098 SHELDRAKE CIRCLE BALDWINSVILLE, NY 13027 USA |
Name | Role | Address |
---|---|---|
BENJAMIN I MEDNICK | VICE PRESIDENT | 232 PRINCE GEORGE ST ANNAPOLIS, MD 21401 USA |
JAMES P ROSE | VICE PRESIDENT | 3023 CROCUS LANE BALDWINSVILLE, NY 13027 USA |
Name | Role | Address |
---|---|---|
DANIEL JORDAN | TREASURER | 192 ERIN LANE LUDLOW, MA 01056 USA |
Number | Name | File Date |
---|---|---|
202445970210 | Annual Report | 2024-02-08 |
202330355610 | Annual Report | 2023-03-10 |
202212012770 | Annual Report | 2022-03-03 |
202191941960 | Annual Report | 2021-02-18 |
202034958180 | Annual Report | 2020-02-24 |
201987035300 | Annual Report | 2019-02-20 |
201859077920 | Annual Report | 2018-02-26 |
201734270800 | Annual Report | 2017-02-17 |
201692626990 | Annual Report | 2016-02-18 |
201561510830 | Statement of Change of Registered/Resident Agent | 2015-05-07 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State