Search icon

BRONSCO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONSCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1977 (48 years ago)
Date of dissolution: 02 Jul 2001
Entity Number: 437475
ZIP code: 07718
County: Kings
Place of Formation: New York
Address: 169 HWY 36, POB 290, BELFORD, NJ, United States, 07718

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRONSON TREVOR JR Chief Executive Officer C/O ROBERT J. FLEURY & CO., 169 HWY 36, POB 290, BELFORD, NJ, United States, 07718

DOS Process Agent

Name Role Address
C/O ROBERT J. FLEURY & CO. DOS Process Agent 169 HWY 36, POB 290, BELFORD, NJ, United States, 07718

History

Start date End date Type Value
1988-01-19 1988-01-19 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1988-01-19 1988-01-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1978-11-02 1993-02-17 Address RIDGE ROAD LAUREL HOLLOW, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1977-07-28 1978-11-02 Address HEGEMAN'S LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1977-06-09 1977-06-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20110318026 2011-03-18 ASSUMED NAME CORP INITIAL FILING 2011-03-18
010702000024 2001-07-02 CERTIFICATE OF DISSOLUTION 2001-07-02
990615002546 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970613002254 1997-06-13 BIENNIAL STATEMENT 1997-06-01
000045000176 1993-09-02 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State