Search icon

RIZZO MOTORS LTD.

Company Details

Name: RIZZO MOTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1999 (26 years ago)
Entity Number: 2342996
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-39 19th ave, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-359-8885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES RIZZO Chief Executive Officer 151-39 19TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
CHARLES RIZZO DOS Process Agent 151-39 19th ave, Whitestone, NY, United States, 11357

Licenses

Number Status Type Date End date
1007570-DCA Inactive Business 1999-04-27 2023-07-31

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 151-39 19TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2013-02-15 2024-01-19 Address 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-02-23 2024-01-19 Address 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2001-02-23 2013-02-15 Address 121-08 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240119002018 2024-01-19 BIENNIAL STATEMENT 2024-01-19
210301060290 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190211060146 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170201006644 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006046 2015-02-03 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3360393 RENEWAL INVOICED 2021-08-16 600 Secondhand Dealer Auto License Renewal Fee
3067192 RENEWAL INVOICED 2019-07-30 600 Secondhand Dealer Auto License Renewal Fee
2652081 RENEWAL INVOICED 2017-08-04 600 Secondhand Dealer Auto License Renewal Fee
2114497 RENEWAL INVOICED 2015-06-26 600 Secondhand Dealer Auto License Renewal Fee
1459533 RENEWAL INVOICED 2013-06-27 600 Secondhand Dealer Auto License Renewal Fee
1459531 CNV_TFEE INVOICED 2013-06-27 14.9399995803833 WT and WH - Transaction Fee
1459532 CNV_TFEE INVOICED 2011-07-25 14.9399995803833 WT and WH - Transaction Fee
1459534 RENEWAL INVOICED 2011-07-25 600 Secondhand Dealer Auto License Renewal Fee
1459536 CNV_TFEE INVOICED 2009-07-03 12 WT and WH - Transaction Fee
1459535 RENEWAL INVOICED 2009-07-03 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State