Search icon

BRONX RIVER REALTY CORP.

Company Details

Name: BRONX RIVER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1986 (39 years ago)
Entity Number: 1107486
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 4060 BOSTON RD, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD CAPANO Chief Executive Officer SECURITY FENCE SYSTEMS, INC., 4060 BOSTON RD, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
SECURITY FENCE SYSTEMS, INC. DOS Process Agent 4060 BOSTON RD, BRONX, NY, United States, 10475

History

Start date End date Type Value
1993-04-01 2000-08-02 Address 4060 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-08-02 Address 4060 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1993-04-01 2000-08-02 Address 4060 BOSTON ROAD, BRONX, NY, 10475, USA (Type of address: Service of Process)
1986-08-26 1993-04-01 Address 4060 BOSTON POST RD., BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120905002333 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100825002919 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080805003257 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060807002991 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040910002562 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020725002626 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002115 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980727002281 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960819002424 1996-08-19 BIENNIAL STATEMENT 1996-08-01
000056001015 1993-10-28 BIENNIAL STATEMENT 1993-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State