FREDERIC N. BRUCKNER, P.C.

Name: | FREDERIC N. BRUCKNER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1984 (41 years ago) |
Entity Number: | 900525 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 Candy Lane, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC N BRUCKNER | Chief Executive Officer | 28 CANDY LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
FREDERIC N BRUCKNER | DOS Process Agent | 28 Candy Lane, Commack, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-17 | 2024-08-17 | Address | 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2024-08-17 | 2024-08-17 | Address | 28 CANDY LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-08-17 | Address | 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-08-17 | Address | 1500 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2010-04-08 | 2020-03-04 | Address | 400 GARDEN CITY PLAZA, STE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240817000215 | 2024-08-17 | BIENNIAL STATEMENT | 2024-08-17 |
200304061582 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180312006020 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160321006223 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140311006016 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State