Search icon

BRONXVILLE FURRIERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONXVILLE FURRIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1612718
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 98 KRAFT AVENUE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 KRAFT AVENUE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
GIOVANA DIFABIO Chief Executive Officer 98 KRAFT AVENUE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1993-04-12 1998-01-30 Address 98 KRAFT AVENUE, BRONXVILLE, NY, 10708, 4109, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-01-30 Address 98 KRAFT AVENUE, BRONXVILLE, NY, 10708, 4109, USA (Type of address: Principal Executive Office)
1992-02-12 1998-01-30 Address 98 KRAFT AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858064 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000302002321 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980130002564 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940328002075 1994-03-28 BIENNIAL STATEMENT 1994-02-01
930412002383 1993-04-12 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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