F.A. BURCHETTA CO. INC.

Name: | F.A. BURCHETTA CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1963 (62 years ago) |
Entity Number: | 161933 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE SENASQUA RD, PO BOX 687, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | ONE SENASQUA RD, POB 687, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J KEAR | DOS Process Agent | ONE SENASQUA RD, PO BOX 687, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
MICHAEL J KEAR | Chief Executive Officer | ONE SENASQUA RD, POB 687, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2010-01-08 | Address | ONE SENASQUA RD, POB 687, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2010-01-08 | Address | ONE SENASQUA RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1995-08-07 | 2010-01-08 | Address | ONE SENASQUA RD, PO BOX 687, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1963-12-09 | 1995-08-07 | Address | 1019 PARK ST., 1ST FEDERAL BLDG., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002196 | 2014-02-18 | BIENNIAL STATEMENT | 2013-12-01 |
120213002436 | 2012-02-13 | BIENNIAL STATEMENT | 2011-12-01 |
100108002561 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071224002998 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060125002187 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State