CANNIZZO ELECTRIC, INC.

Name: | CANNIZZO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1994 (31 years ago) |
Entity Number: | 1784430 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 Village Trail, Honeoye Falls, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANNIZZO ELECTRIC, INC. | DOS Process Agent | 2 Village Trail, Honeoye Falls, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
NICHOLAS S CANNIZZO | Chief Executive Officer | 2 VILLAGE TRAIL, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 140 ROSE DUST DRIVE, ROCHESTER, NY, 14626, 1087, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 2 VILLAGE TRAIL, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2008-01-16 | 2024-11-25 | Address | 140 ROSE DUST DRIVE, ROCHESTER, NY, 14626, 1087, USA (Type of address: Chief Executive Officer) |
2004-01-09 | 2008-01-16 | Address | 1410 ROSE DUST DR, ROCHESTER, NY, 14626, 1087, USA (Type of address: Chief Executive Officer) |
2002-01-15 | 2004-01-09 | Address | 140 ROSE DUST DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000395 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
140205002224 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120228002441 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100129002788 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080116003355 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State