Search icon

S.A.S. BULFAMANTE, INC.

Company Details

Name: S.A.S. BULFAMANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544650
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 75 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIAN BULFAMANTE Chief Executive Officer 75 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-07-24 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-26 2013-05-22 Address 554 WEBSTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-05-29 2011-05-26 Address 554 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-05-29 2011-05-26 Address 75 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2007-05-29 2011-05-26 Address 75 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523060233 2019-05-23 BIENNIAL STATEMENT 2019-05-01
180912006144 2018-09-12 BIENNIAL STATEMENT 2017-05-01
150930006145 2015-09-30 BIENNIAL STATEMENT 2015-05-01
130522006136 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110526002289 2011-05-26 BIENNIAL STATEMENT 2011-05-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 636-4497
Add Date:
2000-06-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State