Search icon

J.M.J. SCAUZILLO, INC.

Company Details

Name: J.M.J. SCAUZILLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1963 (62 years ago)
Date of dissolution: 28 Apr 2005
Entity Number: 156135
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1716 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SCAUZILLO Chief Executive Officer 1716 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1716 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

History

Start date End date Type Value
1992-10-29 1997-04-28 Address 1716 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-10-29 1997-04-28 Address 1716 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1972-12-11 1992-10-29 Address 1717 WILLIAMSBRIDGE RD., BRONX, NY, 10461, USA (Type of address: Service of Process)
1963-04-11 1972-12-11 Address 939 LOGAN AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050428000046 2005-04-28 CERTIFICATE OF DISSOLUTION 2005-04-28
030325002164 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010411002400 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990406002740 1999-04-06 BIENNIAL STATEMENT 1999-04-01
C252303-2 1997-09-30 ASSUMED NAME CORP INITIAL FILING 1997-09-30
970428002266 1997-04-28 BIENNIAL STATEMENT 1997-04-01
000049001158 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921029002655 1992-10-29 BIENNIAL STATEMENT 1992-04-01
A33932-2 1972-12-11 CERTIFICATE OF AMENDMENT 1972-12-11
375410 1963-04-11 CERTIFICATE OF INCORPORATION 1963-04-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State