Search icon

RIBUSTELLO & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIBUSTELLO & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2000 (25 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 2496223
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 726 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH A. LUCCHESE Agent 726 MORRIS PARK AVENUE, BRONX, NY, 10462

DOS Process Agent

Name Role Address
RIBUSTELLO & SON, INC. DOS Process Agent 726 MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JOSEPH A. LUCCHESE Chief Executive Officer 726 MORRIS PARK AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2018-04-10 2021-12-15 Address 726 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2014-04-11 2021-12-15 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2012-06-01 2021-12-15 Address 726 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Registered Agent)
2002-04-05 2014-04-11 Address 1740 HUNT AVE, BRONX, NY, 10462, 3923, USA (Type of address: Principal Executive Office)
2002-04-05 2018-04-10 Address 726 MORRIS PARK AVE, BRONX, NY, 10462, 3620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000877 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
200401060031 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006119 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160509006080 2016-05-09 BIENNIAL STATEMENT 2016-04-01
140411006425 2014-04-11 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State