J. PALAZZOLO SON, INC.

Name: | J. PALAZZOLO SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1966 (59 years ago) |
Entity Number: | 195624 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 36 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICOLETTA PALAZZOLO | Chief Executive Officer | 36 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1981-09-28 | 1991-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-03-23 | 1993-02-26 | Address | 1551 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1966-02-16 | 1981-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-02-16 | 1979-03-23 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002088 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120326002174 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100301002140 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080215002261 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060306002890 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State