STANZONI REALTY CORP.

Name: | STANZONI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1996 (29 years ago) |
Entity Number: | 2040527 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 518 WM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J STANZONI | DOS Process Agent | 518 WM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
ROBERT J STANZONI | Chief Executive Officer | 518 WM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967 |
Number | Type | End date |
---|---|---|
10311206665 | CORPORATE BROKER | 2024-10-26 |
10991223728 | REAL ESTATE PRINCIPAL OFFICE | No data |
40CA0934334 | REAL ESTATE SALESPERSON | 2025-08-09 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 518 WM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-15 | 2025-05-07 | Address | 518 WM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001706 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
100615002549 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
060607002295 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
041129002536 | 2004-11-29 | BIENNIAL STATEMENT | 2004-06-01 |
020517002009 | 2002-05-17 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State