FUSCO, BRANDENSTEIN & RADA, P.C.

Name: | FUSCO, BRANDENSTEIN & RADA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1978 (47 years ago) |
Entity Number: | 511669 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 180 FROEHLICH FARM BVD., WOODBURY, NY, United States, 11797 |
Address: | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR FUSCO | Chief Executive Officer | 6 VALMONT COURT, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
FUSCO, BRANDENSTEIN & RADA, P.C. | DOS Process Agent | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2020-09-01 | Address | 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, 2923, USA (Type of address: Service of Process) |
2002-09-10 | 2004-10-04 | Address | 890 WARNER RD, VALLEY STREAM, NY, 11580, 1526, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1996-09-04 | Address | 358 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2002-09-10 | Address | 447 WOLF HILL ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1992-11-19 | 2001-10-25 | Name | SCHEINE, FUSCO, BRANDENSTEIN & RADA, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060531 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008161 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007093 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
20150122012 | 2015-01-22 | ASSUMED NAME CORP INITIAL FILING | 2015-01-22 |
140903006784 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State