Name: | FIORE BROS. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1970 (55 years ago) |
Entity Number: | 293613 |
ZIP code: | 10536 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5 MACAULAY ROAD, Katonah, NY, United States, 10536 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND FIORE | DOS Process Agent | 5 MACAULAY ROAD, Katonah, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
RAYMOND FIORE | Chief Executive Officer | 5 MACAULAY ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 5 MACAULAY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1970-07-28 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1970-07-28 | 2024-07-10 | Address | 1938 TENBROECK AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002504 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220825003367 | 2022-08-25 | BIENNIAL STATEMENT | 2022-07-01 |
C302714-2 | 2001-05-22 | ASSUMED NAME CORP INITIAL FILING | 2001-05-22 |
848879-4 | 1970-07-28 | CERTIFICATE OF INCORPORATION | 1970-07-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State