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
Name | Role | Address |
---|---|---|
G. BUSSANICH TERRAZZO CO., INC. | DOS Process Agent | 27 NILE STREET, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
GERARD BUSSANICH | Chief Executive Officer | 27 NILE STREET, YONKERS, NY, United States, 10704 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State