BON REALTY CORP.

Name: | BON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1994 (31 years ago) |
Entity Number: | 1853182 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 NOEL LANE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ABRUZZI | Chief Executive Officer | 8 MAPLE RUN DR., JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DIANE SCHREIBER | Agent | 5 NOEL LANE, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 NOEL LANE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 2016-09-06 | Address | 185 POWER HOUSE ROAD, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2016-09-06 | Address | 160-10 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1996-09-05 | 2010-10-22 | Address | 160-10 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1994-09-20 | 1996-09-05 | Address | 160-06 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906006155 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902006101 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120912006343 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101022000054 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
100913002603 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State