THE RIZZO ELECTRIC COMPANY

Name: | THE RIZZO ELECTRIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (37 years ago) |
Entity Number: | 1315636 |
ZIP code: | 06801 |
County: | Putnam |
Place of Formation: | Connecticut |
Foreign Legal Name: | RIZZO CORPORATION |
Fictitious Name: | THE RIZZO ELECTRIC COMPANY |
Principal Address: | 64 TRIANGLE STREET, DANBURY, CT, United States, 06810 |
Address: | 10 EMPIRE LANE, 4715292033163321, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
ANTHONY M RIZZO, JR | Chief Executive Officer | 64 TRIANGLE STREET, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
ANTHONY M RIZZO, JR | DOS Process Agent | 10 EMPIRE LANE, 4715292033163321, BETHEL, CT, United States, 06801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 64 TRIANGLE STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-01-06 | Address | 10 EMPIRE LANE, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
2023-07-20 | 2023-07-20 | Address | 64 TRIANGLE STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-01-06 | Address | 64 TRIANGLE STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2018-08-10 | 2023-07-20 | Address | 10 EMPIRE LANE, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000477 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230720001650 | 2023-07-20 | BIENNIAL STATEMENT | 2023-01-01 |
220524002414 | 2022-05-24 | BIENNIAL STATEMENT | 2021-01-01 |
190107061135 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
180810006254 | 2018-08-10 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State