Name: | ROCCO J. RUSSO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1977 (48 years ago) |
Entity Number: | 451781 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 33 GREENFIELD DRIVE, WESTON, CT, United States, 06883 |
Address: | 34 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RUSSO | Chief Executive Officer | 34 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 2006-01-18 | Address | 33 GREENFIELD DRIVE, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2006-01-18 | Address | 34 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2006-01-18 | Address | 34 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1977-10-17 | 1995-05-12 | Address | 5 BLIND BROOK LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120822046 | 2012-08-22 | ASSUMED NAME LLC INITIAL FILING | 2012-08-22 |
111024002174 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091023002397 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071102002979 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
060118002083 | 2006-01-18 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State