BORO PARK CUTTING TOOLS CORP.

Name: | BORO PARK CUTTING TOOLS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1988 (37 years ago) |
Entity Number: | 1241338 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 106 B WAKEFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BRUZESE | DOS Process Agent | 106 B WAKEFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
STEVEN BRUZESE | Chief Executive Officer | 106 B WAKEFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-06 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-04 | 2014-03-17 | Address | 106 B WAKEFIELD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2013-02-04 | Address | 2589 RICHMOND TERRACE, BUILDING Q, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2013-02-04 | Address | 2589 RICHMOND TERRACE, BUILDING Q, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2013-02-04 | Address | 2589 RICHMOND TERRACE, BUILDING Q, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200325060022 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
180611006217 | 2018-06-11 | BIENNIAL STATEMENT | 2018-03-01 |
160303006424 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140317006288 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
130204002458 | 2013-02-04 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State