ROBERT MAZZUCHIN & FAMILY INC.

Name: | ROBERT MAZZUCHIN & FAMILY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1990 (34 years ago) |
Entity Number: | 1494446 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 173 AVE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MAZZOCHIN | Chief Executive Officer | 2015 RYDER ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 AVE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-30 | 2005-01-12 | Address | 3824 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2005-01-12 | Address | 173 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1998-11-30 | 2005-01-12 | Address | 3824 AVE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-03-12 | 1998-11-30 | Address | 173 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-11-30 | Address | 173 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061056 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181204006695 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
141230006198 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130118006277 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
110201002652 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State