Search icon

JOSEPH BISCEGLIA & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH BISCEGLIA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1931 (94 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 40370
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 45 OAKLAND AVENUE / PO BOX 271, HARRISON, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 OAKLAND AVENUE / PO BOX 271, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT R. BISCEGLIA Chief Executive Officer 45 OAKLAND AVENUE / PO BOX 271, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1993-04-12 2007-04-17 Address 45 OAKLAND AVENUE, PO BOX 271, HARRISON, NY, 10528, 0271, USA (Type of address: Chief Executive Officer)
1993-04-12 2007-04-17 Address 45 OAKLAND AVENUE, PO BOX 271, HARRISON, NY, 10528, 0271, USA (Type of address: Principal Executive Office)
1993-04-12 2007-04-17 Address 45 OAKLAND AVENUE, PO BOX 271, HARRISON, NY, 10528, 0271, USA (Type of address: Service of Process)
1969-09-03 1971-12-08 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
1969-09-03 1993-04-12 Address 13 OAKLAND AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104683 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070417002887 2007-04-17 BIENNIAL STATEMENT 2007-03-01
030613002393 2003-06-13 BIENNIAL STATEMENT 2003-03-01
C317277-2 2002-06-06 ASSUMED NAME CORP INITIAL FILING 2002-06-06
010420002454 2001-04-20 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State