Search icon

TUSCAN INDUSTRIES CORP.

Company Details

Name: TUSCAN INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654129
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 90 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY BUGLIARELLI Chief Executive Officer 90 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113616814
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-17 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-06 2007-06-12 Address 90 LAWRENCE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-06-06 2007-06-12 Address 90 LAWRENCE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2001-06-25 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-25 2007-06-12 Address 90 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002245 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110701002445 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090527002230 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070612002333 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050817002725 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State