1595 WILLIAMSBRIDGE ROAD CORP.

Name: | 1595 WILLIAMSBRIDGE ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1995 (30 years ago) |
Entity Number: | 1924830 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1951 Narragansett Avenue, Bronx, NY, United States, 10461 |
Principal Address: | 1951 Narragansett Avenue, Bribx, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA TRAMONTANA | DOS Process Agent | 1951 Narragansett Avenue, Bronx, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MARIA TRAMONTANA | Chief Executive Officer | 1951 NARRAGANSETT AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 1951 NARRAGANSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 1951 NARRAGANSETT AVENUE, BRONX, NY, 10461, 1820, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2023-08-10 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, 2637, USA (Type of address: Service of Process) |
2003-05-02 | 2013-05-16 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, 2637, USA (Type of address: Service of Process) |
2003-05-02 | 2023-08-10 | Address | 1951 NARRAGANSETT AVENUE, BRONX, NY, 10461, 1820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002581 | 2023-08-10 | BIENNIAL STATEMENT | 2023-05-01 |
130516002485 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110601002709 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090608002070 | 2009-06-08 | BIENNIAL STATEMENT | 2009-05-01 |
070606002550 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State