Search icon

BUCCI IMPORTS LTD.

Company Details

Name: BUCCI IMPORTS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2007035
ZIP code: 10604
County: Westchester
Place of Formation: Pennsylvania
Principal Address: RR3 BOX 2345, HONESDALE, PA, United States, 18431
Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
C/O ROBERTA BERNHARDT DOS Process Agent 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
DANIEL SCOTT PALTER Chief Executive Officer RR3 BOX 2345, HONESDALE, PA, United States, 18431

Filings

Filing Number Date Filed Type Effective Date
DP-1516834 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
980601002263 1998-06-01 BIENNIAL STATEMENT 1998-03-01
960306000509 1996-03-06 APPLICATION OF AUTHORITY 1996-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206498 Other Contract Actions 1992-08-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-31
Termination Date 1992-09-03
Section 1332

Parties

Name BUCCI IMPORTS LTD.
Role Defendant
Name RIALTO S.R.L.
Role Plaintiff
9204314 Other Contract Actions 1992-09-09 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1992-09-09
Termination Date 1992-12-31
Date Issue Joined 1992-09-09
Pretrial Conference Date 1992-09-09
Section 1332

Parties

Name CALZATURIFICIO M.A.B
Role Plaintiff
Name BUCCI IMPORTS LTD.
Role Defendant
9206496 Other Contract Actions 1992-08-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-31
Termination Date 1992-09-03
Section 1332

Parties

Name CALZATURIFICIO M.A.B
Role Plaintiff
Name BUCCI IMPORTS LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State