Name: | NICHOLAS J. BUCCI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1963 (62 years ago) |
Entity Number: | 153640 |
ZIP code: | 14592 |
County: | Livingston |
Place of Formation: | New York |
Address: | 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592 |
Principal Address: | 2715 MAIN ST, YORK, NY, United States, 14592 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J BUCCI III | Chief Executive Officer | 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 1997-04-25 | Address | ---, ---, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1993-06-23 | 1999-01-14 | Address | P.O. BOX 492, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1999-01-14 | Address | 2715 MAIN STREET, P.O. BOX 492, YORK, NY, 14592, USA (Type of address: Principal Executive Office) |
1963-01-10 | 1994-01-11 | Address | *, YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116006111 | 2014-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110222002538 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
090120003508 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070316002467 | 2007-03-16 | BIENNIAL STATEMENT | 2007-01-01 |
050218002594 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State