Name: | SCHIAVONE-BONOMO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1937 (88 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 33501 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | ONE JERSEY AVENUE, JERSEY CITY, NJ, United States, 07302 |
Address: | 850 EDGEWATER RD, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BRONX IRON & METALS | DOS Process Agent | 850 EDGEWATER RD, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
JOSEPH G. LARAJA | Chief Executive Officer | ONE JERSEY AVENUE, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 1993-10-19 | Address | 23 CORNELL WAY, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1993-10-19 | Address | 23 CORNELL WAY, UPPER MONTCLAIR, NJ, 07043, USA (Type of address: Principal Executive Office) |
1986-09-16 | 1993-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-09-16 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1965-05-04 | 1986-09-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687689 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
991207000009 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
971024002461 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931019002261 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
930114002515 | 1993-01-14 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State