Name: | BRUNO MACHINERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1965 (60 years ago) |
Entity Number: | 185611 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 WASHINGTON SQ, ALBANY, NY, United States, 12205 |
Principal Address: | 194 WASHINGTON AVE, STE 610, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. BRUNO_JR | Chief Executive Officer | 194 WASHINGTON AVE, STE 610, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ROBERT KOSHGARIAN ESQ. | DOS Process Agent | 9 WASHINGTON SQ, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2011-03-22 | Address | 9 WASHINGTON SQ, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-03-21 | 2011-03-22 | Address | 18 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2007-03-21 | 2011-03-22 | Address | 18 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1994-04-07 | 2007-03-21 | Address | 1 MADISON STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1994-04-07 | 2007-03-21 | Address | 279 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322003146 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
070321003040 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050405002014 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030310002547 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010312002405 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State