Search icon

BRUGNATELLI & PARTNERS, INC.

Company Details

Name: BRUGNATELLI & PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1989 (35 years ago)
Date of dissolution: 08 Sep 2003
Entity Number: 1392393
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 33 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
BRUNO BRUGNATELLI Chief Executive Officer 194 NOD ROAD, RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
1999-12-27 2001-09-25 Address 80 LARRYS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1995-08-07 1999-12-27 Address 80 LARRY LANE, PLEASANTVILLE, NY, 10590, USA (Type of address: Chief Executive Officer)
1995-08-07 1999-12-27 Address 106 N BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1995-08-07 1999-12-27 Address 106 N BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1989-10-31 1995-08-07 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030908000470 2003-09-08 CERTIFICATE OF DISSOLUTION 2003-09-08
010925002786 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991227002082 1999-12-27 BIENNIAL STATEMENT 1999-10-01
971021002576 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950807002249 1995-08-07 BIENNIAL STATEMENT 1993-10-01
C070652-5 1989-10-31 CERTIFICATE OF INCORPORATION 1989-10-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State