Name: | STIZZOLI USA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087722 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 CHAUNING PLACE, WOODBURY, NY, United States, 11797 |
Principal Address: | 21 CHAUNCEY PLACE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 CHAUNING PLACE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
DONATANGELO DENORA | Chief Executive Officer | 1007 FENWORTH BLVD, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2008-12-15 | Address | 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2008-12-15 | Address | 21 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1998-12-15 | 2006-10-31 | Address | 21 CHAUNCEY PL, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2006-10-31 | Address | 21 CHAUNCEY PL, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1996-11-26 | 2008-12-15 | Address | 21 CHAUNING PLACE, WOODBURY, NY, 11797, 1232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114002199 | 2013-01-14 | BIENNIAL STATEMENT | 2012-11-01 |
101102002253 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081215002512 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
061031002683 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
050119002670 | 2005-01-19 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State