Name: | BRUSCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2000 (25 years ago) |
Entity Number: | 2572339 |
ZIP code: | 10704 |
County: | New York |
Place of Formation: | New York |
Address: | 622 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. BRUSCO | DOS Process Agent | 622 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MICHAEL A BRUSCO | Chief Executive Officer | 622 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2019-01-10 | Address | 622 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2002-12-11 | 2010-11-17 | Address | 881 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-12-11 | 2010-11-17 | Address | 881 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2002-12-11 | 2010-11-17 | Address | 881 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2000-11-09 | 2002-12-11 | Address | 51 PARKWAY EAST, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060384 | 2019-01-10 | BIENNIAL STATEMENT | 2018-11-01 |
141110006374 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121109002200 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101117002642 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
090126002103 | 2009-01-26 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State