Search icon

BARCA BROS. SUPER-MARKET, INC.

Company Details

Name: BARCA BROS. SUPER-MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 04 Oct 2004
Entity Number: 856738
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 41 CARYL AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTATE OF ANGELO J BARCA C/O JOSEPH BARCA EXECUTOR Chief Executive Officer 41 CARYL AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
ESTATE OF ANGELO J BARCA C/O JOSEPH BARCA EXECUTOR DOS Process Agent 41 CARYL AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1993-02-10 2003-07-30 Address 341 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-02-10 2003-07-30 Address 772 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-02-10 2003-07-30 Address 772 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1983-07-21 1993-02-10 Address 772 PALISADE AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041004000451 2004-10-04 CERTIFICATE OF DISSOLUTION 2004-10-04
040917000263 2004-09-17 ANNULMENT OF DISSOLUTION 2004-09-17
DP-1692524 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030730002581 2003-07-30 BIENNIAL STATEMENT 2003-07-01
990825002471 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970703002183 1997-07-03 BIENNIAL STATEMENT 1997-07-01
000051003413 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930210002614 1993-02-10 BIENNIAL STATEMENT 1992-07-01
B003783-4 1983-07-21 CERTIFICATE OF INCORPORATION 1983-07-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State