Search icon

MAZZA ROOFING CO., INC.

Company Details

Name: MAZZA ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 120432
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 2208 W SULLIVAN ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2208 W SULLIVAN ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
ROBERT H MAZZA Chief Executive Officer 3716 MOULTON RD, CUBA, NY, United States, 14727

History

Start date End date Type Value
1997-07-08 1999-06-21 Address PO BOX 465, N. 24TH ST., OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1997-07-08 1999-06-21 Address 3716 MOULTON RD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
1997-07-08 1999-06-21 Address PO BOX 465, N. 24TH ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)
1995-04-12 1997-07-08 Address 372 BUTTERNUT BROOK ROAD, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)
1995-04-12 1997-07-08 Address NORTH 24TH. STREET, P.O. BOX 465, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1659946 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990621002237 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970708002386 1997-07-08 BIENNIAL STATEMENT 1997-06-01
950412002133 1995-04-12 BIENNIAL STATEMENT 1993-06-01
B481724-2 1987-04-09 ASSUMED NAME CORP INITIAL FILING 1987-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-06
Type:
Unprog Rel
Address:
WILLOWBROOK AVENUE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-09-24
Type:
Planned
Address:
CUBA HIGH SCHOOL, Cuba, NY, 14727
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State