Search icon

MAZZER INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ANNE DYRING RILEY, LLC DOS Process Agent 1130 CROSSPOINTE LANE #10A, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
GIACOMO E MAZZER Chief Executive Officer 700 MILE CROSSING BLVD, SUITE 4, ROCHESTER, NY, United States, 14624

Unique Entity ID

CAGE Code:
00EU2
UEI Expiration Date:
2015-07-15

Business Information

Activation Date:
2014-07-15
Initial Registration Date:
2009-06-19

Commercial and government entity program

CAGE number:
00EU2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
SANDY STRUM

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG518PP110006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5238.56
Base And Exercised Options Value:
5238.56
Base And All Options Value:
5238.56
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-03-18
Description:
11000 FT. POLYURETHANE TUBING OD 1/2" X ID 3/8"
Naics Code:
326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
HHSD2542009M30565P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-400.00
Base And Exercised Options Value:
7900.00
Base And All Options Value:
7900.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-07-28
Description:
09-30565, 00HCCMBG-2009-71615 - MAZZER (LDPE) TUBE LLEM 7/09
Naics Code:
326121: UNLAMINATED PLASTICS PROFILE SHAPE MANUFACTURING
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State