Search icon

RUSCIANO EQUIPMENT RENTAL INC.

Company Details

Name: RUSCIANO EQUIPMENT RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1980 (45 years ago)
Entity Number: 647270
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2245 NEW ENGLAND TRUWAY, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2245 NEW ENGLAND TRUWAY, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
ANTHONY RUSCIANO Chief Executive Officer 19 KNOLLTOP RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2006-08-30 2012-08-16 Address 2245 NEW ENGLAND THRUWAY, BRONX, NY, 10475, 1238, USA (Type of address: Service of Process)
2006-08-30 2012-08-16 Address 2245 NEW ENGLAND THRUWAY, BRONX, NY, 10475, 1238, USA (Type of address: Chief Executive Officer)
2006-08-30 2012-08-16 Address 2245 NEW ENGLAND THRUWAY, BRONX, NY, 10475, 1238, USA (Type of address: Principal Executive Office)
1993-09-22 2006-08-30 Address 3425 ROMBOUTS AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
1993-05-18 2006-08-30 Address 3425 ROMBOUTS AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140821006124 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120816002764 2012-08-16 BIENNIAL STATEMENT 2012-08-01
120214000631 2012-02-14 ANNULMENT OF DISSOLUTION 2012-02-14
DP-2052441 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080910002552 2008-09-10 BIENNIAL STATEMENT 2008-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State