Name: | MAZZOLA & SON CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1959 (66 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 123665 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 195 CRESCENT PLACE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 CRESCENT PLACE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ANTOINETTE MAZZOLA | Chief Executive Officer | 195 CRESCENT PLACE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-14 | 2024-12-23 | Address | 195 CRESCENT PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2000-01-14 | Address | 195 CRESCENT PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2000-01-14 | Address | 195 CRESCENT PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2024-12-23 | Address | 195 CRESCENT PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1959-11-04 | 1993-11-04 | Address | 195 CRESCENT PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001975 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
071206002826 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
051222002282 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031022002906 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011120002233 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State