Name: | J.M. RIZZO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1957 (68 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 165695 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 UPLAND ROAD SOUTH, BEDFORD, NY, United States, 10506 |
Principal Address: | 364 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M RIZZO JR | Chief Executive Officer | 30 UPLAND ROAD SOUTH, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 UPLAND ROAD SOUTH, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 30 UPLAND ROAD SOUTH, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | UPLAND ROAD SOUTH, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-08-28 | Address | UPLAND ROAD SOUTH, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 30 UPLAND ROAD SOUTH, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000166 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
240402003361 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
170605006116 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
130607006229 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110620002459 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State