Search icon

PANZA'S ON THE GREEN, INC.

Company Details

Name: PANZA'S ON THE GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417553
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 510 RTE 9 P, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 RTE 9 P, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ANTHONY PANZA Chief Executive Officer 86 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1994-01-10 2000-03-13 Address 33 BARNEY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-04-06 1994-01-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-06 2008-01-03 Address RD #1, ROUTE 9P, SARATOGA LAKE, NY, 12866, USA (Type of address: Principal Executive Office)
1993-04-06 2008-01-03 Address RD #1, ROUTE 9P, SARATOGA LAKE, NY, 12866, USA (Type of address: Service of Process)
1991-12-03 1993-04-06 Address RD #1, ROUTE 9P, SARATOGA LAKE, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002486 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120201003155 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100108002613 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080103002150 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060223002863 2006-02-23 BIENNIAL STATEMENT 2006-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State