Search icon

G. BUSSANICH TERRAZZO CO., INC.

Headquarter

Company Details

Name: G. BUSSANICH TERRAZZO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1968 (57 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 227606
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 27 NILE STREET, YONKERS, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. BUSSANICH TERRAZZO CO., INC. DOS Process Agent 27 NILE STREET, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
GERARD BUSSANICH Chief Executive Officer 27 NILE STREET, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
1104744
State:
CONNECTICUT

History

Start date End date Type Value
2020-09-09 2023-08-10 Address 27 NILE STREET, YONKERS, NY, 10704, 2707, USA (Type of address: Service of Process)
2000-09-22 2020-09-09 Address 27 NILE STREET, YONKERS, NY, 10704, 2707, USA (Type of address: Service of Process)
2000-09-22 2023-08-10 Address 27 NILE STREET, YONKERS, NY, 10704, 2707, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-09-22 Address 18 MONTEREY PLACE, YONKERS, NY, 10710, 1035, USA (Type of address: Principal Executive Office)
1993-04-23 2000-09-22 Address 18 MONTEREY PLACE, YONKERS, NY, 10710, 1035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810002315 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
200909060080 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180905007048 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160908006758 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140908006262 2014-09-08 BIENNIAL STATEMENT 2014-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-08
Type:
Planned
Address:
1619 86TH STREET, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State