Name: | LOSCALZO ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1999 (26 years ago) |
Entity Number: | 2422901 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3245 ROUTE 112 - SUITE 5, MEDFORD, NY, United States, 11763 |
Principal Address: | 329 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3245 ROUTE 112 - SUITE 5, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
MARC LOSCALZO | Chief Executive Officer | 329 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-18 | 2015-12-02 | Address | 329 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2003-09-03 | 2013-09-18 | Address | 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2013-09-18 | Address | 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2003-09-03 | Address | 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2013-09-18 | Address | 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151202000286 | 2015-12-02 | CERTIFICATE OF CHANGE | 2015-12-02 |
130918002070 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
051118002161 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030903002457 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010912002387 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State