Name: | MAZZONE ADMINISTRATIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1987 (38 years ago) |
Entity Number: | 1146394 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 25 MOHAWK AVE, SUITE 7, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO MAZZONE | DOS Process Agent | 25 MOHAWK AVE, SUITE 7, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
ANGELO MAZZONE | Chief Executive Officer | 25 MOHAWK AVE, SUITE 7, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2021-02-01 | Address | 1 GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2021-02-01 | Address | 1 GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1997-05-05 | 2011-03-24 | Address | 1 GLEN AVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1997-05-05 | 2011-03-24 | Address | 1 GLEN AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-05-05 | Address | 1 GLEN AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060188 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060203 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170428006082 | 2017-04-28 | BIENNIAL STATEMENT | 2017-02-01 |
130221002739 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110324003185 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State