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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2245 NEW ENGLAND TRUWAY, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
ANTHONY RUSCIANO | Chief Executive Officer | 19 KNOLLTOP RD, ELMSFORD, NY, United States, 10523 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State