Search icon

BARRETTA RESEARCH SERVICE CORP.

Headquarter

Company Details

Name: BARRETTA RESEARCH SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1977 (48 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 443377
ZIP code: 11801
County: Queens
Place of Formation: New York
Principal Address: 12 RICHARD STREET, HICKSVILLE, NY, United States, 11801
Address: 12 RICHARD ST., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 RICHARD ST., HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANDREW BARRETTA Chief Executive Officer 3332 MAPLEWOOD DRIVE, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
0224427
State:
CONNECTICUT

History

Start date End date Type Value
1993-08-04 1993-09-09 Address 133 SOUTH CENTRE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1977-08-10 1988-03-10 Address 244-18 130TH AVE., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101022066 2010-10-22 ASSUMED NAME CORP INITIAL FILING 2010-10-22
DP-1575991 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
930909002326 1993-09-09 BIENNIAL STATEMENT 1993-08-01
930804002535 1993-08-04 BIENNIAL STATEMENT 1992-08-01
B612960-2 1988-03-10 CERTIFICATE OF AMENDMENT 1988-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State