Name: | A.J. TRUCCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1961 (64 years ago) |
Entity Number: | 140833 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 37 FERRY LANE, WESTPORT, CT, United States, 06880 |
Principal Address: | 343/344 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
NICOLA PACIA | Chief Executive Officer | 343/344 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
FREDERICK JAMES ONORATO | DOS Process Agent | 37 FERRY LANE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-22 | 2013-09-09 | Address | 343/344 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2013-09-09 | Address | 343/344 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1995-03-22 | 2009-11-30 | Address | 12 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1961-09-11 | 1995-03-22 | Address | 111 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1961-09-11 | 2024-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063297 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170516006038 | 2017-05-16 | BIENNIAL STATEMENT | 2015-09-01 |
130909006681 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110915003139 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
091130002729 | 2009-11-30 | BIENNIAL STATEMENT | 2009-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313705 | CNV_SI | INVOICED | 2010-07-09 | 100 | SI - Certificate of Inspection fee (scales) |
307982 | CNV_SI | INVOICED | 2009-06-02 | 100 | SI - Certificate of Inspection fee (scales) |
285923 | CNV_SI | INVOICED | 2006-11-24 | 100 | SI - Certificate of Inspection fee (scales) |
241106 | CNV_SI | INVOICED | 2000-04-13 | 100 | SI - Certificate of Inspection fee (scales) |
370683 | CNV_SI | INVOICED | 1999-11-08 | 100 | SI - Certificate of Inspection fee (scales) |
365954 | CNV_SI | INVOICED | 1998-10-29 | 100 | SI - Certificate of Inspection fee (scales) |
361931 | CNV_SI | INVOICED | 1997-07-22 | 100 | SI - Certificate of Inspection fee (scales) |
360080 | CNV_SI | INVOICED | 1997-03-17 | 100 | SI - Certificate of Inspection fee (scales) |
355526 | CNV_SI | INVOICED | 1995-04-19 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State