MAZZELLA BLASTING MAT CO., INC.

Name: | MAZZELLA BLASTING MAT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1955 (70 years ago) |
Date of dissolution: | 13 Jun 2005 |
Entity Number: | 102767 |
ZIP code: | 10505 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 564, BALDWIN PLACE, NY, United States, 10505 |
Principal Address: | 193 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MAZZELLA | DOS Process Agent | PO BOX 564, BALDWIN PLACE, NY, United States, 10505 |
Name | Role | Address |
---|---|---|
JOHN MAZZELLA | Chief Executive Officer | PO BOX 564, BALDWIN PLACE, NY, United States, 10505 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-19 | 2003-03-31 | Address | 411 FAILE ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1994-04-12 | 1997-05-19 | Address | 411 FAILE STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1993-06-16 | 1997-05-19 | Address | 411 FAILE STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1997-05-19 | Address | 411 FAILE STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1955-03-03 | 1994-04-12 | Address | 411 FAILE ST., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050613001083 | 2005-06-13 | CERTIFICATE OF DISSOLUTION | 2005-06-13 |
050505002557 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030331002189 | 2003-03-31 | BIENNIAL STATEMENT | 2003-03-01 |
010409002051 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
C284592-1 | 2000-02-09 | ASSUMED NAME CORP DISCONTINUANCE | 2000-02-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State