MAZZ LAWN CARE, INC.

Name: | MAZZ LAWN CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254934 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 GARDINER PLACE, HUNTINGTON MANOR, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG MAZZOLA | DOS Process Agent | 10 GARDINER PLACE, HUNTINGTON MANOR, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
GREG MAZZOLA | Chief Executive Officer | 10 GARDINER PLACE, HUNTINGTON MANOR, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2010-05-28 | Address | 10 GARDINER PL, HUNTINGTON MANOR, NY, 11746, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2010-05-28 | Address | 10 GARDINER PL, HUNTINGTON MANOR, NY, 11746, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2010-05-28 | Address | 10 GARDINER PL, HUNTINGTON MANOR, NY, 11746, USA (Type of address: Service of Process) |
1992-02-05 | 1992-11-23 | Address | 10 GARDINER PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1988-04-20 | 1992-02-05 | Address | 42 SMITH STREET, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228001556 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
120523002743 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100528002707 | 2010-05-28 | BIENNIAL STATEMENT | 2010-04-01 |
080508003340 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060412002453 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State