-
Home Page
›
-
Counties
›
-
Kings
›
-
10021
›
-
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
|
9180-116
|
1955-12-22
|
CERTIFICATE OF INCORPORATION
|
1955-12-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11651031
|
0235300
|
1979-01-15
|
91 N 5TH STREET, New York -Richmond, NY, 11211
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1979-01-15
|
Case Closed |
1979-03-07
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1979-01-16 |
Abatement Due Date |
1979-01-19 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100157 A01 |
Issuance Date |
1979-01-16 |
Abatement Due Date |
1979-01-26 |
Nr Instances |
3 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State