Search icon

F.M.J. RIZZO INC.

Company Details

Name: F.M.J. RIZZO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 years ago)
Entity Number: 1484616
ZIP code: 06614
County: New York
Place of Formation: New York
Address: TONY RIZZO, 315 HIGHLAND AVENUE, STRATFORD, CT, United States, 06614
Principal Address: 140 MULBERRY STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY RIZZO Chief Executive Officer 315 HIGHLAND AVENUE, STRATFORD, CT, United States, 06614

DOS Process Agent

Name Role Address
F.M.J. RIZZO INC. DOS Process Agent TONY RIZZO, 315 HIGHLAND AVENUE, STRATFORD, CT, United States, 06614

History

Start date End date Type Value
2020-06-11 2021-03-19 Address TONY RIZZO, 315 HIGHLAND AVENUE, STRATFORD, CT, 06614, USA (Type of address: Service of Process)
2010-11-24 2020-06-11 Address 140 MULBERRY STREET, NEW YORK, NY, 10013, 4726, USA (Type of address: Chief Executive Officer)
2010-11-24 2020-06-11 Address MARY RIZZO, 140 MULBERRY STREET, NEW YORK, NY, 10013, 4726, USA (Type of address: Service of Process)
2004-11-19 2010-11-24 Address MARY RIZZO, 140 MULBERRY ST, NEW YORK, NY, 10013, 4726, USA (Type of address: Service of Process)
2004-11-19 2010-11-24 Address 140 MULBERRY ST, NEW YORK, NY, 10013, 4726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210319060490 2021-03-19 BIENNIAL STATEMENT 2020-10-01
200611060395 2020-06-11 BIENNIAL STATEMENT 2018-10-01
161012006116 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141009006084 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016002142 2012-10-16 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State