Search icon

BRUA CAB CORP.

Company Details

Name: BRUA CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1957 (68 years ago)
Entity Number: 167997
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-11 41 AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARCIA LEVINE Chief Executive Officer 25-11 41 AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-11 41 AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-10-19 2007-10-11 Address 25-11B 41 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-10-19 2007-10-11 Address 25-11B 41 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-10-19 2007-10-11 Address 25-11B 41 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-08-20 1999-10-19 Address 22-09 QUEENS PLAZA, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-08-20 1999-10-19 Address 22-09 QUEENS PLAZA, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111121002600 2011-11-21 BIENNIAL STATEMENT 2011-10-01
091016002386 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071011002026 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051205003151 2005-12-05 BIENNIAL STATEMENT 2005-10-01
030925002404 2003-09-25 BIENNIAL STATEMENT 2003-10-01

Court Cases

Court Case Summary

Filing Date:
1986-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BRUA CAB CORP.
Party Role:
Defendant
Party Name:
CAPUTO,PETER
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State