ABBRUZZI REALTY CORP.

Name: | ABBRUZZI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2000 (25 years ago) |
Entity Number: | 2578811 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-43 92ND AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A. NUBILE | Chief Executive Officer | 130-43 92ND AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MARK A. NUBILE | DOS Process Agent | 130-43 92ND AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-27 | 2014-11-10 | Address | 130-43 92ND AVENUE, RICHMOND HILL, NY, 11418, 3336, USA (Type of address: Service of Process) |
2006-10-27 | 2014-11-10 | Address | 130-43 92ND AVENUE, RICHMOND HILL, NY, 11418, 3336, USA (Type of address: Principal Executive Office) |
2006-10-27 | 2014-11-10 | Address | 130-43 92ND AVENUE, RICHMOND HILL, NY, 11418, 3336, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-10-27 | Address | 130-43 92ND AVE, RICHMOND HILL, NY, 11418, 3336, USA (Type of address: Principal Executive Office) |
2004-12-14 | 2006-10-27 | Address | 130-43 92ND AVE, RICHMOND HILL, NY, 11418, 3336, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061013 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181105006122 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006308 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006898 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121119002372 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State