MAZZER INDUSTRIES INC.

Name: | MAZZER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1987 (38 years ago) |
Date of dissolution: | 11 Sep 2015 |
Entity Number: | 1177202 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1130 CROSSPOINTE LANE #10A, WEBSTER, NY, United States, 14580 |
Principal Address: | 700 MILE CROSSING BLVD, SUITE 4, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE DYRING RILEY, LLC | DOS Process Agent | 1130 CROSSPOINTE LANE #10A, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
GIACOMO E MAZZER | Chief Executive Officer | 700 MILE CROSSING BLVD, SUITE 4, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2011-07-07 | Address | 1000 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2007-07-11 | 2009-05-28 | Address | ARA CONSULTANT, 50 BROAD ST, STE 1911, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1997-06-23 | 2007-07-11 | Address | ERIC L GILIOLI ESQ, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1993-07-21 | 1997-06-23 | Address | MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-07-21 | 2001-07-11 | Address | 125 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150911000138 | 2015-09-11 | CERTIFICATE OF DISSOLUTION | 2015-09-11 |
110707002729 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090528002254 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070711002869 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050812002615 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State