Search icon

SAL BARRACCA & ASSOC. INC.

Company Details

Name: SAL BARRACCA & ASSOC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (39 years ago)
Entity Number: 1044453
ZIP code: 06751
County: New York
Place of Formation: New York
Address: 96 WOOD CREEK RD, BETHLEHEM, CT, United States, 06751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 WOOD CREEK RD, BETHLEHEM, CT, United States, 06751

Chief Executive Officer

Name Role Address
SALVATORE BARRACCA Chief Executive Officer 96 WOOD CREEK RD, BETHLEHEM, CT, United States, 06751

History

Start date End date Type Value
2000-01-20 2002-01-22 Address 22 SEMINARY LANE, GRANITE SPRINGS, NY, 10527, 1117, USA (Type of address: Service of Process)
2000-01-20 2002-01-22 Address 22 SEMINARY LANE, GRANITE SPRINGS, NY, 10527, 1117, USA (Type of address: Chief Executive Officer)
2000-01-20 2002-01-22 Address 22 SEMINARY LANE, GRANITE SPRINGS, NY, 10527, 1117, USA (Type of address: Principal Executive Office)
1993-12-31 2000-01-20 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-04 2000-01-20 Address TALL TREES COURT ROAD #2, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-01-04 2000-01-20 Address TALL TREES COURT ROAD #2, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1988-05-12 1993-12-31 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-12-18 1988-05-12 Address 1 MAIDSON AVE., 30TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060113003128 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031119002263 2003-11-19 BIENNIAL STATEMENT 2003-12-01
020122002658 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000120002386 2000-01-20 BIENNIAL STATEMENT 1999-12-01
931231002267 1993-12-31 BIENNIAL STATEMENT 1993-12-01
930104002493 1993-01-04 BIENNIAL STATEMENT 1992-12-01
B638945-1 1988-05-12 CERTIFICATE OF AMENDMENT 1988-05-12
B426237-3 1986-11-20 CERTIFICATE OF AMENDMENT 1986-11-20
B301373-3 1985-12-18 CERTIFICATE OF INCORPORATION 1985-12-18

Date of last update: 23 Jan 2025

Sources: New York Secretary of State