Search icon

BORMIOLI ROCCO GLASS CO., INC.

Company Details

Name: BORMIOLI ROCCO GLASS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1978 (47 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 464900
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVENUE, 16TH FL, NEW YORK, NY, United States, 10010
Principal Address: 41 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO DI GIUSEPPANTONIO Chief Executive Officer 41 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BORMIOLI ROCCO GLASS CO., INC. DOS Process Agent 41 MADISON AVENUE, 16TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
132926198
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-03 2018-01-31 Address 41 MADISON AVE, 17TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-05-03 2018-01-31 Address 41 MADISON AVE, 17TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-05-03 2018-01-31 Address 41 MADISON AVE, 17TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-01-24 2010-05-03 Address 1185 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-24 2010-05-03 Address 1185 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181219001038 2018-12-19 CERTIFICATE OF MERGER 2018-12-31
180131006063 2018-01-31 BIENNIAL STATEMENT 2018-01-01
140515002492 2014-05-15 BIENNIAL STATEMENT 2014-01-01
20131219017 2013-12-19 ASSUMED NAME CORP INITIAL FILING 2013-12-19
120612002103 2012-06-12 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State