Search icon

BRUCE G. CLARK & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE G. CLARK & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Apr 1997 (28 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 2133743
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROAD HOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747
Principal Address: 22 S BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROAD HOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
BRUCE G CLARK ESQ Chief Executive Officer 22 S BAYLES AVE, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
133946144
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-27 2023-08-31 Address 445 BROAD HOLLOW ROAD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-11-01 2017-04-27 Address 22 S BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2005-11-01 2023-08-31 Address 22 S BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1999-05-05 2005-11-01 Address BRUCE G CLARK, ESQ., 233 BROADWAY SUITE 3600, NEW YORK, NY, 10279, 3965, USA (Type of address: Principal Executive Office)
1999-05-05 2005-11-01 Address 233 BROADWAY, SUITE 3600, NEW YORK, NY, 10279, 3965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831003718 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
170427000046 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
070509003340 2007-05-09 BIENNIAL STATEMENT 2007-04-01
051101002646 2005-11-01 BIENNIAL STATEMENT 2005-04-01
010418003110 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State