BONA-FIDE INDUSTRIES, INC.
| Name: | BONA-FIDE INDUSTRIES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 23 Feb 1973 (52 years ago) |
| Date of dissolution: | 02 May 2005 |
| Entity Number: | 254806 |
| ZIP code: | 11542 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 47 HERB HILL ROAD, GLEN COVE, NY, United States, 11542 |
| Principal Address: | 47 HERB HILL RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 47 HERB HILL ROAD, GLEN COVE, NY, United States, 11542 |
| Name | Role | Address |
|---|---|---|
| ANTHONY SCACCIA | Chief Executive Officer | 47 HERB HILL RD, GLEN COVE, NY, United States, 11542 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1994-03-07 | 1999-03-29 | Address | R.R. #1, BOX 12, EAST DURHAM, NY, 12423, USA (Type of address: Chief Executive Officer) |
| 1993-03-26 | 1994-03-07 | Address | 47 HERB HILL ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
| 1993-03-26 | 1999-03-29 | Address | 47 HERB HILL ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
| 1973-02-23 | 1994-03-07 | Address | 47 HERB HILL RD., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20160420003 | 2016-04-20 | ASSUMED NAME CORP INITIAL FILING | 2016-04-20 |
| 050502001042 | 2005-05-02 | CERTIFICATE OF DISSOLUTION | 2005-05-02 |
| 990329002330 | 1999-03-29 | BIENNIAL STATEMENT | 1999-02-01 |
| 940307002625 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
| 930326002087 | 1993-03-26 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State