ALCO OF THE BRONX, INC.

Name: | ALCO OF THE BRONX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1991 (34 years ago) |
Entity Number: | 1553330 |
ZIP code: | 11419 |
County: | Bronx |
Place of Formation: | New York |
Address: | 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANIBAL NIEVES | Chief Executive Officer | 116-14 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
ANIBAL NIEVES | DOS Process Agent | 116-14 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2011-08-08 | Address | 116-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2011-08-08 | Address | 2165 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2009-07-15 | Address | 2165 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2004-01-06 | Address | 116-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2009-07-15 | Address | 116-14 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625002062 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110808002885 | 2011-08-08 | BIENNIAL STATEMENT | 2011-06-01 |
090715002954 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070822002893 | 2007-08-22 | BIENNIAL STATEMENT | 2007-06-01 |
040106002792 | 2004-01-06 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State