RIZZO AGENCY, INC.

Name: | RIZZO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1993 (32 years ago) |
Entity Number: | 1774693 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8246 Seneca Tpke, Clinton, NY, United States, 13323 |
Principal Address: | 82, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIZZO AGENCY INC | DOS Process Agent | 8246 Seneca Tpke, Clinton, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
JOSEPH L RIZZO | Chief Executive Officer | 8246 SENECA, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2009-11-03 | Address | 128 FOUNTAIN VIEW DR, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 1999-12-17 | Address | 1 E PARK ROW, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 1996-01-25 | Address | 1 NORTH PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020000544 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
140210002272 | 2014-02-10 | BIENNIAL STATEMENT | 2013-11-01 |
111208002060 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091103002174 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071126002439 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State