Search icon

G. BUSSANICH TERRAZZO CO. INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: G. BUSSANICH TERRAZZO CO. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 22 Apr 2013
Branch of: G. BUSSANICH TERRAZZO CO. INC., NEW YORK (Company Number 227606)
Business ALEI: 1104744
Annual report due: 22 Apr 2020
Business address: 27 NILE ST., YONKERS, NY, 10704, United States
Mailing address: 27 NILE ST., YONKERS, NY, United States, 10704
Place of Formation: NEW YORK
E-Mail: info@gbterrazzo.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States info@gbterrazzo.com

Officer

Name Role Business address Residence address
MARY ELLEN BUSSANICH Officer 27 NILE ST, YONKERS, NY, 10704, United States 27 NILE ST, YONKERS, NY, 10704, United States
GERARD BUSSANICH Officer 27 NILE ST, YONKERS, NY, 10704, United States 27 NILE ST, YONKERS, NY, 10704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012032983 2023-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011893262 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006606385 2019-07-25 - Annual Report Annual Report 2019
0006166474 2018-04-20 - Annual Report Annual Report 2018
0005828770 2017-04-28 - Annual Report Annual Report 2017
0005551653 2016-04-28 - Annual Report Annual Report 2016
0005447998 2015-12-16 - Annual Report Annual Report 2015
0005447989 2015-12-16 - Annual Report Annual Report 2014
0004849221 2013-04-22 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information