-
Home Page
›
-
Counties
›
-
Richmond
›
-
10314
›
-
ANZINO, INC.
Company Details
Name: |
ANZINO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Apr 1989 (36 years ago)
|
Entity Number: |
1342705 |
ZIP code: |
10314
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
432 MANOR ROAD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CAMILLO ANDRIULLI
|
Chief Executive Officer
|
432 MANOR ROAD, STATEN ISLAND, NY, United States, 10314
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
432 MANOR ROAD, STATEN ISLAND, NY, United States, 10314
|
History
Start date |
End date |
Type |
Value |
1989-04-10
|
1992-11-20
|
Address
|
432 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130506002337
|
2013-05-06
|
BIENNIAL STATEMENT
|
2013-04-01
|
110429002067
|
2011-04-29
|
BIENNIAL STATEMENT
|
2011-04-01
|
090415002322
|
2009-04-15
|
BIENNIAL STATEMENT
|
2009-04-01
|
070409002217
|
2007-04-09
|
BIENNIAL STATEMENT
|
2007-04-01
|
050509002025
|
2005-05-09
|
BIENNIAL STATEMENT
|
2005-04-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2583031
|
CL VIO
|
CREDITED
|
2017-03-30
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-03-17
|
Pleaded
|
REFUND POLICY NOT POSTED
|
1
|
1
|
No data
|
No data
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State