Name: | RUSCIANO APPRAISERS & CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1969 (56 years ago) |
Entity Number: | 284885 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 271 NORTH AVE, RM 201, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 271 NORTH AVE ROOM 201, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. RUSCIANO | Chief Executive Officer | 271 NORTH AVE ROOM 201, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
SPENSEE V HINCKLEY | DOS Process Agent | 271 NORTH AVE, RM 201, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-17 | 2005-02-03 | Address | 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110308002127 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
090115003150 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
061227002931 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050203002628 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
021230002389 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State