Search icon

SAMBUCCI BROS. INC.

Company Details

Name: SAMBUCCI BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1961 (64 years ago)
Entity Number: 135652
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 516-747-0250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMBUCCI BROS. INC. DOS Process Agent 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DANIEL SAMBUCCI Chief Executive Officer 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1415676-DCA Active Business 2011-12-21 2023-07-31
1415671-DCA Active Business 2011-12-20 2023-07-31
1290944-DCA Inactive Business 2008-06-30 2014-04-30

History

Start date End date Type Value
2007-03-07 2013-02-20 Address 126-02 36TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1994-02-18 2007-03-07 Address 126-26 36TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-03-15 2013-02-20 Address 126-02 36TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-03-15 2013-02-20 Address 126-02 36TH AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1961-02-21 1994-02-18 Address 126-26 34TH AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210205080 2021-02-05 ASSUMED NAME CORP INITIAL FILING 2021-02-05
210203060985 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060486 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201006766 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006874 2015-02-04 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342836 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3342270 RENEWAL INVOICED 2021-06-29 600 Secondhand Dealer Auto License Renewal Fee
3043413 RENEWAL INVOICED 2019-06-06 600 Secondhand Dealer Auto License Renewal Fee
3043764 RENEWAL INVOICED 2019-06-06 340 Secondhand Dealer General License Renewal Fee
2646278 RENEWAL INVOICED 2017-07-25 600 Secondhand Dealer Auto License Renewal Fee
2646425 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2102261 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
2098601 RENEWAL INVOICED 2015-06-08 600 Secondhand Dealer Auto License Renewal Fee
1226840 RENEWAL INVOICED 2013-07-16 600 Secondhand Dealer Auto License Renewal Fee
1226839 RENEWAL INVOICED 2013-07-05 340 Secondhand Dealer General License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 747-5446
Add Date:
2015-03-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State