Search icon

DICK BRESCIA ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD M BRESCIA DOS Process Agent 136 EAST AVE, #2D, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
RICHARD M BRESCIA Chief Executive Officer 136 EAST AVE, #2D, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
0708465
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State