Name: | BRUCE V. SCHNEIDER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1997 (28 years ago) |
Entity Number: | 2190009 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 Woodland Ct, Wading River, NY, United States, 11792 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOT T. SCHNEIDER | Agent | 45 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 Woodland Ct, Wading River, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
MARLENE R SCHNEIDER | Chief Executive Officer | 16 WOODLAND CT, WADING RIVER, NY, United States, 11792 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 16 WOODLAND CT, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 45 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2021-10-27 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 1 |
2003-10-09 | 2025-01-13 | Address | 45 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003499 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
191003060655 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006781 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006388 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131018006220 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State