Name: | C.U.Z. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1999 (26 years ago) |
Entity Number: | 2338614 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6251 MORRIS RD, MARCY, NY, United States, 13403 |
Principal Address: | 1917 TILDEN AVE., NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ADREAN | Agent | 1917 TILDEN AVE., NEW HARTFORD, NY, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6251 MORRIS RD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
JOSEPH T RUGGIERO | Chief Executive Officer | 6251 MORRIS RD, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2002-12-23 | Address | 610 MAPLEDALE AVE., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901002234 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
070327002207 | 2007-03-27 | BIENNIAL STATEMENT | 2007-01-01 |
050131002761 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
021223002350 | 2002-12-23 | BIENNIAL STATEMENT | 2003-01-01 |
010131002573 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990126000133 | 1999-01-26 | CERTIFICATE OF INCORPORATION | 1999-01-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State