Search icon

MINICUCCI & BUSHELL INC.

Company Details

Name: MINICUCCI & BUSHELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1991 (34 years ago)
Entity Number: 1578262
ZIP code: 07401
County: Niagara
Place of Formation: New York
Address: 448 MARK RD, ALLENDALE, NJ, United States, 07401
Principal Address: 218 RT 17N, 4TH FLR, ROCHELLE PARK, NJ, United States, 07462

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 MARK RD, ALLENDALE, NJ, United States, 07401

Chief Executive Officer

Name Role Address
NICHOLAS MINICUCCI, JR. Chief Executive Officer 448 MARK ROAD, ALLENDALE, NJ, United States, 07401

History

Start date End date Type Value
2009-09-17 2013-09-17 Address 218 RT 17N, 2ND FLR, ROCHELLE PARK, NJ, 07462, USA (Type of address: Principal Executive Office)
2003-09-11 2011-10-18 Address 448 MARK RD, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process)
2001-09-17 2003-09-11 Address 8228 BOLLIER AVE., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2001-09-17 2009-09-17 Address 448 MARK ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Principal Executive Office)
1999-10-08 2001-09-17 Address 1711 MARYLAND AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917006216 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111018003099 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090917002434 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070911002428 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051104002012 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State