Name: | MURTHA-BRUNO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1966 (59 years ago) |
Entity Number: | 194318 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 Baiting Hollow Lane, P.O. Box 43, Baiting Hollow, NY, United States, 11933 |
Principal Address: | 34 Baiting Hollow Lane, Baiting Hollow, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURTHA-BRUNO, INC. | DOS Process Agent | 34 Baiting Hollow Lane, P.O. Box 43, Baiting Hollow, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
CHERYL HEWKIN | Chief Executive Officer | 34 BAITING HOLLOW LANE, BAITING HOLLOW, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-01-07 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-01-07 | 2025-02-26 | Address | 144 SOUND AVE., RIVERHEAD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001884 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
C251920-2 | 1997-09-22 | ASSUMED NAME CORP INITIAL FILING | 1997-09-22 |
536369-3 | 1966-01-07 | CERTIFICATE OF INCORPORATION | 1966-01-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State