Search icon

1957 BRONXDALE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1957 BRONXDALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (35 years ago)
Entity Number: 1496768
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 602 NORTH BROADWAY, YONKERS, NY, United States, 10701
Address: 602 NO BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO TRIARSI Chief Executive Officer 602 NO BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
1957 BRONXDALE CORP. DOS Process Agent 602 NO BROADWAY, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 602 NO BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-06-24 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-06 2025-05-22 Address 602 NO BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-12-18 2019-02-06 Address 602 NO BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-12-18 2025-05-22 Address 602 NO BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522001082 2025-05-22 BIENNIAL STATEMENT 2025-05-22
221205000609 2022-12-05 BIENNIAL STATEMENT 2022-12-01
210318060090 2021-03-18 BIENNIAL STATEMENT 2020-12-01
190206060219 2019-02-06 BIENNIAL STATEMENT 2018-12-01
170307002035 2017-03-07 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State