Search icon

345 BRONX RIVER ROAD OWNERS, INC.

Company Details

Name: 345 BRONX RIVER ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 989956
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 34000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES TUCCIARONE Chief Executive Officer 345 BRONX RIVER RD, APT 4K, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
C/O GRAMATAN MANAGEMENT INC DOS Process Agent 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2014-07-07 2017-04-04 Address 345 BRONX RIVER RD, APT 4K, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2014-07-07 2021-04-01 Address 2 HAMILTON AVE, STE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-07-11 2014-07-07 Address 87-14 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2007-07-11 2014-07-07 Address 399 KNOLLWOOD ROAD, STE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2001-05-18 2014-07-07 Address 345 BRONX RIVER RD, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060588 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060367 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006213 2017-04-04 BIENNIAL STATEMENT 2017-04-01
170112006175 2017-01-12 BIENNIAL STATEMENT 2015-04-01
140707002370 2014-07-07 BIENNIAL STATEMENT 2013-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State