Search icon

BRUNO'S HARDWARE, INC.

Company Details

Name: BRUNO'S HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1974 (51 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 338767
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 95 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 COURT ST., BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
BRUNO ARRAO Chief Executive Officer 95 COURT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1974-03-14 1995-06-28 Address 166 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150925027 2015-09-25 ASSUMED NAME LLC INITIAL FILING 2015-09-25
DP-1576208 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
950628002616 1995-06-28 BIENNIAL STATEMENT 1994-03-01
A141497-4 1974-03-14 CERTIFICATE OF INCORPORATION 1974-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State