Search icon

CORZO MAINTENANCE CO., INC.

Company Details

Name: CORZO MAINTENANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1990 (35 years ago)
Entity Number: 1424874
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M LEMA Chief Executive Officer 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-01-08 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1993-04-02 2014-04-09 Address 78 RICHFIELD STREET, PLAINVIEW, NY, 11803, 1441, USA (Type of address: Chief Executive Officer)
1990-02-22 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1990-02-22 1993-04-02 Address 78 RICHFIELD STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205001621 2022-12-05 BIENNIAL STATEMENT 2022-02-01
180215006029 2018-02-15 BIENNIAL STATEMENT 2018-02-01
140409002284 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120928000787 2012-09-28 CERTIFICATE OF AMENDMENT 2012-09-28
100331003571 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080401003088 2008-04-01 BIENNIAL STATEMENT 2008-02-01
060316002381 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040210002841 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020321002534 2002-03-21 BIENNIAL STATEMENT 2002-02-01
000310002225 2000-03-10 BIENNIAL STATEMENT 2000-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State