Search icon

B.A.R. RITACCO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.A.R. RITACCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1987 (38 years ago)
Date of dissolution: 17 Nov 2014
Entity Number: 1164623
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 41-08 BELL ROAD, BAYSIDE, NY, United States, 11361
Address: 41-08 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RITACCO Chief Executive Officer 22 LAUREL COVE RD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-08 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1992-11-05 2005-06-20 Address 196 E. 75 ST, APT 9C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-11 Address 41-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1987-04-22 1997-04-11 Address 41-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117000135 2014-11-17 CERTIFICATE OF DISSOLUTION 2014-11-17
090430002768 2009-04-30 BIENNIAL STATEMENT 2009-04-01
050620002039 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030404002609 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002333 2001-04-16 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State