Search icon

SALVATORE RUGGIERO REALTY CORP.

Company Details

Name: SALVATORE RUGGIERO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1961 (63 years ago)
Entity Number: 143259
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 8402 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. MADERO Chief Executive Officer 8402 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8402 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-10-01 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2018-03-06 2020-05-19 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-06-23 2018-03-06 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-05-19 2016-06-23 Address 8402 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039417 2024-10-01 BIENNIAL STATEMENT 2024-10-01
200519060360 2020-05-19 BIENNIAL STATEMENT 2019-12-01
180306006889 2018-03-06 BIENNIAL STATEMENT 2017-12-01
160623006201 2016-06-23 BIENNIAL STATEMENT 2015-12-01
140519002283 2014-05-19 BIENNIAL STATEMENT 2013-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State