Search icon

ZANFARDINO AGENCY, INC.

Company Details

Name: ZANFARDINO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1985 (40 years ago)
Date of dissolution: 03 Mar 2020
Entity Number: 1006998
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 92 COVERT AVE, STEWART MANOR, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE ZANFARDINO Chief Executive Officer 92 COVERT AVENUE, STEWART MANOR, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 COVERT AVE, STEWART MANOR, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112740129
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-13 2013-06-05 Address 000 VAM BIRREM AVEEST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-06-12 2011-06-13 Address 444 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-02-12 1997-06-12 Address 444 104TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-02-12 1997-06-12 Address 92 COVART AVE, STEWART MANOR, NY, 11530, USA (Type of address: Principal Executive Office)
1985-06-24 1997-06-12 Address 892 HEMPSTEAD TNPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303000361 2020-03-03 CERTIFICATE OF DISSOLUTION 2020-03-03
170607006640 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160309006473 2016-03-09 BIENNIAL STATEMENT 2015-06-01
130605006272 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002319 2011-06-13 BIENNIAL STATEMENT 2011-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State