Search icon

DIBRIZZI FAMILY REALTY, INC.

Company Details

Name: DIBRIZZI FAMILY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061577
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553
Address: 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA DIBRIZZI Chief Executive Officer 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
DIBRIZZI FAMILY REALTY, INC. DOS Process Agent 1089 Little Britain Rd, New Windsor, NY, United States, 12553

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-09-12 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-08-04 2024-09-12 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1998-07-28 2020-08-13 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1998-07-28 2006-08-04 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912000953 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230113001963 2023-01-13 BIENNIAL STATEMENT 2022-08-01
200813060318 2020-08-13 BIENNIAL STATEMENT 2020-08-01
160802007138 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006036 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State