Search icon

ENCORE RETAIL SYSTEMS, INC.

Company Details

Name: ENCORE RETAIL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1700850
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 180 EAST PROSPECT AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 868 KENT AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EAST PROSPECT AVENUE, MAMARONECK, NY, United States, 10543

Agent

Name Role Address
MARK BRAUMAN Agent MAUMAN, KATZ, & GRILL, 28 WEST 44TH ST. SUITE 900, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
LOU FUSARO Chief Executive Officer C/O LOU FUSARO CONSTRUCTION, 868 KENT AVE., BROOKLYN, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
133702589
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-20 2001-02-15 Address C/O LOU FUSARO CONSTRUCTION, 206 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1996-09-20 2001-02-15 Address 206 CLASSON AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-02-08 2009-11-24 Address C/O PAVIA & HARCOURT, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091124000848 2009-11-24 CERTIFICATE OF CHANGE 2009-11-24
030425002699 2003-04-25 BIENNIAL STATEMENT 2003-02-01
010215002447 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990914002349 1999-09-14 BIENNIAL STATEMENT 1999-02-01
970402002725 1997-04-02 BIENNIAL STATEMENT 1997-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State