Search icon

RUGGIERO BROS., INC.

Company Details

Name: RUGGIERO BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1961 (64 years ago)
Date of dissolution: 05 Aug 2008
Entity Number: 136239
ZIP code: 11553
County: New York
Place of Formation: New York
Address: 50 CHAS. LINDBERGH BLVD, UNIONDALE, NY, United States, 11553
Principal Address: 3650 WHITE PLAINS RD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRIEDMAN ALPREN & GREEN LLP DOS Process Agent 50 CHAS. LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
ANTHONY LAROCCA Chief Executive Officer 3650 WHITE PLAINS RD, NEW YORK, NY, United States, 10467

History

Start date End date Type Value
1997-03-13 2003-04-03 Address 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1995-07-26 2003-04-03 Address 3650 WHITE PLAINS RD, BRONX, NY, 10467, 5726, USA (Type of address: Chief Executive Officer)
1995-07-26 1997-03-13 Address 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1961-03-16 1995-07-26 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080805000292 2008-08-05 CERTIFICATE OF DISSOLUTION 2008-08-05
050425002576 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030403002612 2003-04-03 BIENNIAL STATEMENT 2003-03-01
010412002337 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990405002326 1999-04-05 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
2007-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 111 PENS
Party Role:
Plaintiff
Party Name:
RUGGIERO BROS., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State