MAZZONE MANAGEMENT GROUP LTD.

Name: | MAZZONE MANAGEMENT GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1987 (39 years ago) |
Entity Number: | 1135570 |
ZIP code: | 12065 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 743 PIERCE RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAZZONE MANAGEMENT GROUP LTD. | DOS Process Agent | 743 PIERCE RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ANGELO M. MAZZONE | Chief Executive Officer | 743 PIERCE RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-24 | 2019-01-02 | Address | ONE GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 2019-01-02 | Address | ONE GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1994-02-24 | 2019-01-02 | Address | ONE GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1990-05-08 | 1994-02-24 | Address | 1 GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1987-01-09 | 1990-05-08 | Address | 426 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102061096 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170428006075 | 2017-04-28 | BIENNIAL STATEMENT | 2017-01-01 |
130131002169 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110110002699 | 2011-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
090108002396 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State