DICK BRESCIA ASSOCIATES, INC.
Headquarter
Name: | DICK BRESCIA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 12 Mar 2009 |
Entity Number: | 1280632 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | New York |
Address: | 136 EAST AVE, #2D, NORWALK, CT, United States, 06851 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M BRESCIA | DOS Process Agent | 136 EAST AVE, #2D, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
RICHARD M BRESCIA | Chief Executive Officer | 136 EAST AVE, #2D, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-03 | 2006-06-22 | Address | 17 APPLETREE LN, NORWALK, CT, 06850, 1014, USA (Type of address: Principal Executive Office) |
2004-08-03 | 2006-06-22 | Address | 17 APPLETREE LN, NORWALK, CT, 06850, 1014, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2006-06-22 | Address | 17 APPLETREE LN, NORWALK, CT, 06850, 1014, USA (Type of address: Service of Process) |
2000-02-24 | 2004-08-03 | Address | 17 APPLETREE LN, NORWALK, CT, 06850, 1014, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2004-08-03 | Address | 14 APPLETREE LN, NORWALK, CT, 06850, 1014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090312000814 | 2009-03-12 | CERTIFICATE OF DISSOLUTION | 2009-03-12 |
080708002851 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060622002361 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040803002344 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020618002718 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State