Search icon

MAZZONE ADMINISTRATIVE GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANGELO MAZZONE DOS Process Agent 25 MOHAWK AVE, SUITE 7, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
ANGELO MAZZONE Chief Executive Officer 25 MOHAWK AVE, SUITE 7, SCOTIA, NY, United States, 12302

Legal Entity Identifier

LEI Number:
549300DSKNH2L2QY1V17

Registration Details:

Initial Registration Date:
2014-01-31
Next Renewal Date:
2021-11-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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