Name: | ZARRILLI & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1992 (33 years ago) |
Entity Number: | 1662642 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 34 BEACH STREET, STATEN ISLAND, NY, United States, 10304 |
Address: | 1882 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ZARRILLI | Chief Executive Officer | 131 SEAGATE ROAD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
ALLYN J CRAWFORD ESQ | DOS Process Agent | 1882 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-13 | 2008-08-11 | Address | ATTN: THOMAS HALL, 57 BEACH STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2000-07-25 | 2004-09-13 | Address | 125 SEAGATE ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1998-07-23 | 2004-09-13 | Address | ATTN: JOHN HALL, 57 BEACH STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1998-07-23 | 2000-07-25 | Address | 937 VICTORY BLVD., APT. 6P, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 1998-07-23 | Address | 57 BEACH ST, STATEN ISLAND, NY, 10304, 2701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817002079 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080811002865 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060825002039 | 2006-08-25 | BIENNIAL STATEMENT | 2006-08-01 |
040913002126 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020807002279 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State