Search icon

RUSCIANO & SON, CORP.

Company Details

Name: RUSCIANO & SON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1933 (92 years ago)
Entity Number: 44274
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 77 LOCKWOOD AVENUE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
VINCENT E. RUSCIANO Chief Executive Officer 77 LOCKWOOD AVENUE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
VINCENT E. RUSCIANO DOS Process Agent 77 LOCKWOOD AVENUE, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
131728764
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 77 LOCKWOOD AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2021-06-23 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0
2021-06-23 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2021-06-16 2025-02-06 Address 77 LOCKWOOD AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2021-06-16 2025-02-06 Address 77 LOCKWOOD AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206002257 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230201004486 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210622001715 2021-06-22 BIENNIAL STATEMENT 2021-06-22
210616060261 2021-06-16 BIENNIAL STATEMENT 2019-02-01
B164993-2 1984-11-27 ASSUMED NAME CORP DISCONTINUANCE 1984-11-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State