ROBERT BUSSE & CO., INC.
Headquarter
Name: | ROBERT BUSSE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1964 (61 years ago) |
Entity Number: | 180768 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 ARKAY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE CARDINALE | Chief Executive Officer | 75 ARKAY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT BUSSE & CO., INC. | DOS Process Agent | 75 ARKAY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 75 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-09-01 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-10-01 | 2024-01-12 | Address | 75 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2012-10-09 | 2024-01-12 | Address | 75 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002857 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
201001060495 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003006518 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006158 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121009006968 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State