SSZ ENTERPRISES, INC.

Name: | SSZ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1992 (33 years ago) |
Entity Number: | 1736879 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 4714 Lower River Rd, Lewiston, NY, United States, 14092 |
Address: | 4714 Lower River Rd, LEWISTON,NY, NY, United States, 14092 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
S. SCOTT ZOLNIER | Chief Executive Officer | P.O. BOX 793, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
SSZ ENTERPRISES, INC. | DOS Process Agent | 4714 Lower River Rd, LEWISTON,NY, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | P.O. BOX 793, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 249 BRIARWOOD LANE, SCOTTSVILLE, NY, 14546, 1244, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 249 BRIARWOOD LANE, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 249 BRIARWOOD LANE, SCOTTSVILLE, NY, 14546, 1244, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | P.O. BOX 793, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001563 | 2025-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-13 |
240301043470 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
240108001675 | 2024-01-04 | CERTIFICATE OF AMENDMENT | 2024-01-04 |
221116002211 | 2022-11-16 | BIENNIAL STATEMENT | 2022-03-01 |
180302006439 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State