Name: | BRUETON INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1940 (84 years ago) |
Entity Number: | 52893 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | RALPH J SOMMA, 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414 |
Principal Address: | 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
RALPH J SOMMA | Chief Executive Officer | 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RALPH J SOMMA, 145-68 228TH ST, SPRINGFIELD GARDENS, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2005-01-13 | Address | 145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
1996-06-21 | 2002-12-17 | Address | 560 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1996-06-21 | Address | C/O DELOITTE & TOUCHE, 2 JERICHO PLAZA, JERICHO, NY, 11753, 1683, USA (Type of address: Principal Executive Office) |
1992-12-17 | 1996-06-21 | Address | C/O DELOITTE & TOUCHE, 2 JERICHO PLAZA, JERICHO, NY, 11753, 1683, USA (Type of address: Chief Executive Officer) |
1978-09-12 | 1980-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160616016 | 2016-06-16 | ASSUMED NAME CORP INITIAL FILING | 2016-06-16 |
050113002656 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021217002587 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
001214002114 | 2000-12-14 | BIENNIAL STATEMENT | 2000-12-01 |
981215002403 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State