Search icon

RIZZO TRUCKING, INC.

Company Details

Name: RIZZO TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1955 (69 years ago)
Entity Number: 105953
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 152 WEST 57TH ST, NEW YORK, NY, United States, 10021
Principal Address: 91 NORTH 5TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE MARIE MAIORANA Chief Executive Officer 1971 JULIAN LANE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
ZANE & RUPOFSKY DOS Process Agent 152 WEST 57TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-07-11 2000-01-26 Address 1026 FRANCES DRIVE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1955-12-22 1997-07-11 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020104002139 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000126002028 2000-01-26 BIENNIAL STATEMENT 1999-12-01
971208002113 1997-12-08 BIENNIAL STATEMENT 1997-12-01
970711002483 1997-07-11 BIENNIAL STATEMENT 1995-12-01
C183458-2 1991-12-09 ASSUMED NAME CORP INITIAL FILING 1991-12-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-15
Type:
Planned
Address:
91 N 5TH STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-03-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ABONDOLO
Party Role:
Plaintiff
Party Name:
RIZZO TRUCKING, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State