Search icon

ENZO PIZZI, INC.

Company Details

Name: ENZO PIZZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1966 (59 years ago)
Entity Number: 197210
ZIP code: 11764
County: Queens
Place of Formation: New York
Address: 12 HERITAGE LANE NORTH, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD PIZZI Chief Executive Officer 409 WILLOW LANE, PO BOX 86, GREENTOWN, PA, United States, 18426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HERITAGE LANE NORTH, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1998-04-08 2002-04-09 Address 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-12-22 1998-04-08 Address 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-04-09 Address 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1992-12-22 2002-04-09 Address 68-05 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1966-04-04 1992-12-22 Address 68-05 43RD AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100507002710 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507002335 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060515002834 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040428002396 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020409002317 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Trademarks Section

Serial Number:
72288341
Mark:
ZULEGER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-01-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ZULEGER

Goods And Services

For:
BASSOON
First Use:
1962-01-19
International Classes:
015
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State