Search icon

BRUSCO REALTY CORP.

Company Details

Name: BRUSCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2000 (25 years ago)
Entity Number: 2572293
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 766 AMSTERDAM AVE, NEW YORK, NY, United States, 10025
Address: 766 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 766 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSEPH F. ANNUNZIATA Chief Executive Officer 766 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 766 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-21 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-22 2024-11-14 Address 766 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114000813 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221205001647 2022-12-05 BIENNIAL STATEMENT 2022-11-01
201203061004 2020-12-03 BIENNIAL STATEMENT 2020-11-01
190116060721 2019-01-16 BIENNIAL STATEMENT 2018-11-01
150805006212 2015-08-05 BIENNIAL STATEMENT 2014-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State