Search icon

BRUCE A. LAUDI AGENCY, INC.

Company Details

Name: BRUCE A. LAUDI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1919234
ZIP code: 07470
County: Nassau
Place of Formation: New York
Address: 51 SLOPING HILL TERRACE, WAYNE, NJ, United States, 07470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE A. LAUDI AGENCY, INC. DOS Process Agent 51 SLOPING HILL TERRACE, WAYNE, NJ, United States, 07470

Chief Executive Officer

Name Role Address
BRUCE A. LAUDI Chief Executive Officer 51 SLOPING HILL TERRACE, WAYNE, NJ, United States, 07470

Form 5500 Series

Employer Identification Number (EIN):
113263620
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-03 2022-01-19 Address 51 SLOPING HILL TERRACE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2021-05-03 2022-01-19 Address 51 SLOPING HILL TERRACE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2011-07-06 2021-05-03 Address 25 LOCUST, BETHPAGE, NY, 11797, USA (Type of address: Chief Executive Officer)
2009-05-04 2021-05-03 Address 1566 A UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2007-06-12 2009-05-04 Address 1538 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220119003914 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210503060920 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130708002281 2013-07-08 BIENNIAL STATEMENT 2013-05-01
110706002051 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090504002737 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State