Name: | BRUSCO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1969 (56 years ago) |
Entity Number: | 285571 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 2 University Plaza Suite 307, Hackensack, NJ, United States, 07601 |
Principal Address: | 163 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUSCO CONTRACTING CORP.. | DOS Process Agent | 2 University Plaza Suite 307, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
PAUL A. BRUSCO | Chief Executive Officer | 163 WEST 74TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-03-06 | Address | 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 163 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2024-03-06 | Address | 2 University Plaza Suite 307, Hackensack, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000533 | 2024-03-05 | CERTIFICATE OF AMENDMENT | 2024-03-05 |
231201039599 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230614003906 | 2023-06-13 | CERTIFICATE OF AMENDMENT | 2023-06-13 |
230303000971 | 2023-03-03 | BIENNIAL STATEMENT | 2021-12-01 |
150227002005 | 2015-02-27 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State