Name: | SONNY ZITO SANITATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1998 (27 years ago) |
Entity Number: | 2283555 |
ZIP code: | 10973 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 1815 ROUTE 284, SLATE HILL, NY, United States, 10973 |
Address: | 1815 ROUTE 284, OFFICER, NY, United States, 10973 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONNY ZITO SANITATION INC. | DOS Process Agent | 1815 ROUTE 284, OFFICER, NY, United States, 10973 |
Name | Role | Address |
---|---|---|
RICHARD ZITO | Chief Executive Officer | 1815 ROUTE 284, SLATE HILL, NY, United States, 10973 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 1815 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2025-04-11 | Address | 1815 ROUTE 284, OFFICER, NY, 10973, USA (Type of address: Service of Process) |
2012-08-07 | 2020-07-08 | Address | 1815 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Service of Process) |
2002-07-10 | 2025-04-11 | Address | 1815 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2012-08-07 | Address | 1815 RTE 284, SLATE HILL, NY, 10973, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000734 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
200708060131 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180711006177 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160701006243 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140722006267 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State