Search icon

ROBBINS & MARCOZZI, INC.

Company Details

Name: ROBBINS & MARCOZZI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1996 (29 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 2052649
ZIP code: 12207
County: Orange
Place of Formation: Michigan
Principal Address: 330 SUPERIOR MALL, PORT HURON, MI, United States, 48060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY L WILLIAMS Chief Executive Officer 100 OTTAWA AVE SW, GRAND RAPIDS, MI, United States, 49503

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 100 OTTAWA AVE SW, GRAND RAPIDS, MI, 49503, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MA, 49316, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-08-05 2024-01-10 Address 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MA, 49316, USA (Type of address: Chief Executive Officer)
2013-07-26 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110000914 2024-01-09 CERTIFICATE OF TERMINATION 2024-01-09
220729001992 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200720060499 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180705007002 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701007067 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State