Name: | R. PUGNI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2002 (23 years ago) |
Entity Number: | 2796271 |
ZIP code: | 11570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 25 BEDELL RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PUGNI | Chief Executive Officer | 25 BEDELL RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
C/O POSSES & CHASAN CPAS PLLC | DOS Process Agent | 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-01 | 2020-08-03 | Address | 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2002-08-01 | 2014-08-01 | Address | PO BOX 218, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process) |
2002-08-01 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063161 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180813006238 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
160801007197 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006976 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
100812003102 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State