Search icon

SPIEZIO FAMILY HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPIEZIO FAMILY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 1999 (26 years ago)
Entity Number: 2437638
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: C/O SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Agent

Name Role Address
JEFFREY D. BUSS, ESQ. Agent C/O SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, 10704

History

Start date End date Type Value
2011-02-04 2023-11-15 Address C/O SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Registered Agent)
2011-02-04 2023-11-15 Address C/O SMITH BUSS & JACOBS, LLP, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-03-10 2011-02-04 Address 22 BEACHFRONT LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Registered Agent)
2008-03-10 2011-02-04 Address 22 BEACHFRONT LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1999-11-09 2008-03-10 Address 43 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003367 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211124001335 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191122060141 2019-11-22 BIENNIAL STATEMENT 2019-11-01
180620002031 2018-06-20 BIENNIAL STATEMENT 2017-11-01
110204000858 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State