Search icon

BONDED REBUILDERS, INC.

Company Details

Name: BONDED REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1957 (68 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 166262
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
THOMAS ABRUZESE Chief Executive Officer C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1957-07-08 1993-09-29 Address 153 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150409000301 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
130726006258 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110802002744 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090708002276 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070807002949 2007-08-07 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-04-14
Type:
FollowUp
Address:
29 AGER STREET, Yonkers, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-05
Type:
Planned
Address:
29 AGAR STREET, Yonkers, NY, 10701
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State