SAL BRUSCA INC.

Name: | SAL BRUSCA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2002 (23 years ago) |
Entity Number: | 2839670 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1581 FRANKLIN AVE., MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 718-721-5327
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO BRUSCA | Chief Executive Officer | 157-35 24TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SAL BRUSCA INC. | DOS Process Agent | 1581 FRANKLIN AVE., MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1418033-DCA | Inactive | Business | 2012-01-23 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042022285A15 | 2022-10-12 | 2022-10-22 | REPAIR SIDEWALK | UNION STREET, QUEENS, FROM STREET 33 AVENUE TO STREET 33 AVENUE |
Q042022269A10 | 2022-09-26 | 2022-10-28 | REPAIR SIDEWALK | 33 AVENUE, QUEENS, FROM STREET LEAVITT STREET TO STREET UNION STREET |
X042022003A00 | 2022-01-03 | 2022-01-28 | REPAIR SIDEWALK | COLLEGE AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 167 STREET |
X042021131A06 | 2021-05-11 | 2021-06-10 | REPAIR SIDEWALK | FINDLAY AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET EAST 166 STREET |
X042021131A04 | 2021-05-11 | 2021-06-10 | REPAIR SIDEWALK | PARK AVENUE, BRONX, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202002542 | 2023-02-02 | BIENNIAL STATEMENT | 2022-11-01 |
200818060489 | 2020-08-18 | BIENNIAL STATEMENT | 2018-11-01 |
200302000548 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
121213006397 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
111031002501 | 2011-10-31 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1916246 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1916165 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1141064 | TRUSTFUNDHIC | INVOICED | 2013-07-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1227049 | RENEWAL | INVOICED | 2013-07-29 | 100 | Home Improvement Contractor License Renewal Fee |
1141065 | FINGERPRINT | INVOICED | 2012-01-23 | 75 | Fingerprint Fee |
1141067 | TRUSTFUNDHIC | INVOICED | 2012-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1141066 | LICENSE | INVOICED | 2012-01-23 | 75 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221172 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-03-15 | 2500 | 2023-07-05 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-218330 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2019-11-06 | 2500 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State