Name: | BRUCAR PROCESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1982 (43 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 746739 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 127 M BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR JEROME ALTER | DOS Process Agent | 127 M BROOK AVE, DEER PARK, NY, United States, 11729 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-951024 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A833736-5 | 1982-01-19 | CERTIFICATE OF INCORPORATION | 1982-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11514791 | 0214700 | 1982-09-09 | 127M BROOK AVE, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1982-09-16 |
Abatement Due Date | 1982-09-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1982-09-16 |
Abatement Due Date | 1982-10-12 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State