M. ZONZINI MASON CONTRACTORS, INC.

Name: | M. ZONZINI MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1990 (35 years ago) |
Entity Number: | 1483290 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
FERNANDO RODRIGUES | Chief Executive Officer | 466 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 2019-12-11 | Address | 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2019-12-11 | Address | 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-10-29 | 2019-12-11 | Address | 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1990-10-22 | 1993-10-29 | Address | 12 GLEN PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118003480 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191211002005 | 2019-12-11 | BIENNIAL STATEMENT | 2018-10-01 |
041110002379 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020919002580 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001005002365 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State