ZITO MOVER'S, INC.

Name: | ZITO MOVER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1994 (31 years ago) |
Entity Number: | 1804661 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 3568 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZITO MOVER'S, INC. | DOS Process Agent | 3568 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
ANTHONY J. ZITO | Chief Executive Officer | 3568 WALDEN AVENUE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-21 | 2024-12-21 | Address | 3568 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2018-05-21 | 2024-12-21 | Address | 3568 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2018-05-21 | 2024-12-21 | Address | 3568 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 2018-05-21 | Address | 52 COLONY STREET, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
1996-03-26 | 2018-05-21 | Address | 52 COLONY STREET, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241221000065 | 2024-12-21 | BIENNIAL STATEMENT | 2024-12-21 |
210111061207 | 2021-01-11 | BIENNIAL STATEMENT | 2020-03-01 |
180521006136 | 2018-05-21 | BIENNIAL STATEMENT | 2018-03-01 |
160301006609 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140811006709 | 2014-08-11 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State