Search icon

A. RUSCIANO INC.

Company Details

Name: A. RUSCIANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1183268
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2245 NEW ENGLAND THRUWAY, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY RUSCIANO DOS Process Agent 2245 NEW ENGLAND THRUWAY, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
ANTHONY RUSCIANO Chief Executive Officer 2245 NEW ENGLAND THRUWAY, BRONX, NY, United States, 10475

History

Start date End date Type Value
1999-07-19 2001-06-22 Address 2404 FENTON AVE., BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1999-07-19 2001-06-22 Address 2404 FENTON AVE., BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1993-01-06 1999-07-19 Address 2404 FENTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-01-06 1999-07-19 Address 2404 FENTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1987-06-30 2001-06-22 Address 2404 FENTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110186 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090706002696 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070619002170 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050815002453 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030521002812 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010622002441 2001-06-22 BIENNIAL STATEMENT 2001-06-01
990719002218 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970619002447 1997-06-19 BIENNIAL STATEMENT 1997-06-01
000046003188 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930106002896 1993-01-06 BIENNIAL STATEMENT 1992-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606353 Employee Retirement Income Security Act (ERISA) 2006-11-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-11-29
Termination Date 2007-01-24
Section 1001
Status Terminated

Parties

Name ANNUITY, PENSION, WELFARE AND
Role Plaintiff
Name A. RUSCIANO INC.
Role Defendant
0613287 Employee Retirement Income Security Act (ERISA) 2006-11-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 58000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-17
Termination Date 2007-02-09
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE, A,
Role Plaintiff
Name A. RUSCIANO INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State