Search icon

F. LANZILOTTA & SON INC.

Company Details

Name: F. LANZILOTTA & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1970 (55 years ago)
Entity Number: 233049
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 421 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 DOUGHTY BLVD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
RICHARD LANZILOTTA Chief Executive Officer 421 DOUGHTY BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
1995-04-06 2004-04-20 Address 421 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1995-04-06 2004-04-20 Address 421 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1995-04-06 2004-04-20 Address 421 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1970-04-20 1995-04-06 Address 1082 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100419003043 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080507002429 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060501003012 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040420002772 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020409002395 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Court Cases

Court Case Summary

Filing Date:
2009-04-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 7,
Party Role:
Plaintiff
Party Name:
F. LANZILOTTA & SON INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State