Search icon

P.R. BRUCKNER CORP.

Company Details

Name: P.R. BRUCKNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2000 (25 years ago)
Date of dissolution: 16 Jul 2013
Entity Number: 2551468
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 275 NORMA AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 NORMA AVE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
PHILIP R BRUCKNER Chief Executive Officer 275 NORMA AVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2000-09-12 2002-08-26 Address 275 NORMA AVENUE, WEST ISLIP, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716000632 2013-07-16 CERTIFICATE OF DISSOLUTION 2013-07-16
120913002365 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100909002563 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080828002639 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060825002260 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041013002645 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020826002240 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000912000096 2000-09-12 CERTIFICATE OF INCORPORATION 2000-09-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State