Search icon

BRUNO'S, INC.

Company Details

Name: BRUNO'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1987 (38 years ago)
Date of dissolution: 02 Nov 2007
Entity Number: 1169330
ZIP code: 12866
County: Warren
Place of Formation: New York
Principal Address: 237 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866
Address: C/O PETER KURTO, 237 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PETER KURTO, 237 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
PETER T. KURTO Chief Executive Officer 31 PEPPER LANE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1999-05-20 2003-04-25 Address 7 COLLINS TERRACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1992-11-12 1999-05-20 Address 630 NORTH BROADWAY, SARATOGA_SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1992-11-12 1997-05-20 Address 237 UNION AVE., SARATOGA_SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1992-11-12 1997-05-20 Address % PETER KURTO, 237 UNION AVE., SARATOGA _SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1987-05-08 1992-11-12 Address 27 PEARL ST., POB 978, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071102000300 2007-11-02 CERTIFICATE OF DISSOLUTION 2007-11-02
050718002593 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030425002553 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010524002328 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990520002292 1999-05-20 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678932 PL VIO INVOICED 2017-10-20 500 PL - Padlock Violation
164268 PL VIO INVOICED 2011-09-26 100 PL - Padlock Violation
325135 CNV_SI INVOICED 2011-02-02 60 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2004-10-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SULTANA DISTRIBUTION SERVICES,
Party Role:
Plaintiff
Party Name:
BRUNO'S, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State