Search icon

VINCENT BRUCE, LTD.

Company Details

Name: VINCENT BRUCE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1975 (50 years ago)
Date of dissolution: 16 Feb 2017
Entity Number: 379175
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 15 EAST DEER PARK ROAD, SUITE #7, DIX HILLS, NY, United States, 11746
Principal Address: 15 EAST DEER PARK ROAD #7, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST DEER PARK ROAD, SUITE #7, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
CONCETTA B SORCE Chief Executive Officer 48 ASHLEY CIRCLE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112368663
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-20 2013-09-16 Address 15 EAST DEER PARK ROAD #7, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-10-20 Address 48 ASHLEY CIRCLE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-10-20 Address 48 ASHLEY CIRCLE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-05-20 1994-03-01 Address 750 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1975-09-15 1993-05-20 Address 750 E. JERICHO TPKE., HUNTINGTON SAT, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216000521 2017-02-16 CERTIFICATE OF DISSOLUTION 2017-02-16
130916002483 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110920002061 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002272 2009-08-27 BIENNIAL STATEMENT 2009-09-01
20090226033 2009-02-26 ASSUMED NAME CORP INITIAL FILING 2009-02-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State