-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
JOHN J. MAZZA, INC.
Company Details
Name: |
JOHN J. MAZZA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Nov 1955 (69 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
105574 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
EDWARD WEILLE, 18-50 42ND STREET, LONG ISLAND CITY, NY, United States, 11105 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
EDWARD WEILLE, 18-50 42ND STREET, LONG ISLAND CITY, NY, United States, 11105
|
Chief Executive Officer
Name |
Role |
Address |
EDWARD WEILLE
|
Chief Executive Officer
|
18-50 42ND STREET, LONG ISLAND CITY, NY, United States, 11105
|
History
Start date |
End date |
Type |
Value |
1955-11-02
|
1994-01-20
|
Address
|
1850 - 42ND ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1439986
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
940120002959
|
1994-01-20
|
BIENNIAL STATEMENT
|
1993-11-01
|
B267229-2
|
1985-09-16
|
ASSUMED NAME CORP INITIAL FILING
|
1985-09-16
|
9142-50
|
1955-11-02
|
CERTIFICATE OF INCORPORATION
|
1955-11-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106758550
|
0215600
|
1990-08-22
|
NEW YORK HALL OF SCIENCE, CORONA, NY, 11355
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1990-08-22
|
Case Closed |
1990-09-15
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State