Name: | SANZIO MACHINE & TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1961 (64 years ago) |
Date of dissolution: | 08 Apr 2005 |
Entity Number: | 142203 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-51 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Principal Address: | 33-17 158 ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
LEONARD SANCILIO | Chief Executive Officer | 33-17 158 ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-51 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 1997-11-03 | Address | 61-48 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1961-11-02 | 1994-01-20 | Address | 61-48 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050408000434 | 2005-04-08 | CERTIFICATE OF DISSOLUTION | 2005-04-08 |
031112002218 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011116002413 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991130002190 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971103002098 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State