Search icon

ROZANNO INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ROZANNO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1991 (34 years ago)
Entity Number: 1564312
ZIP code: 10314
County: Nassau
Place of Formation: New York
Address: 317 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-494-9342

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROBERT PROVENZANO Chief Executive Officer 25 WATERFORD COURT, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
CYCLES LAUNDOMAT DOS Process Agent 317 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2064062-DCA Inactive Business 2017-12-28 No data
0894480-DCA Inactive Business 2004-07-13 2017-12-31

History

Start date End date Type Value
1997-12-16 2004-02-23 Address 25 WATERFORD COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1997-12-16 2004-02-23 Address 25 WATERFORD COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1997-12-16 2004-02-23 Address 25 WATERFORD COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1993-04-16 1997-12-16 Address 25 WATERFORD COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-04-16 1997-12-16 Address 25 WATERFORD COURT, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130805002537 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110802002612 2011-08-02 BIENNIAL STATEMENT 2011-07-01
100219002038 2010-02-19 BIENNIAL STATEMENT 2009-07-01
040223002226 2004-02-23 BIENNIAL STATEMENT 2003-07-01
010717002398 2001-07-17 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522497 SCALE02 INVOICED 2022-09-13 40 SCALE TO 661 LBS
3117691 RENEWAL0 INVOICED 2019-11-20 340 Laundries License Renewal Fee
2997264 LL VIO INVOICED 2019-03-05 250 LL - License Violation
2976389 LL VIO CREDITED 2019-02-06 500 LL - License Violation
2704841 BLUEDOT0 INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2704840 LICENSE0 CREDITED 2017-12-04 85 Laundries License Fee
2625721 SCALE02 INVOICED 2017-06-15 40 SCALE TO 661 LBS
2268556 SCALE02 INVOICED 2016-02-01 40 SCALE TO 661 LBS
2231949 RENEWAL INVOICED 2015-12-11 340 Laundry License Renewal Fee
1531177 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-25 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-01-25 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State