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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State