Name: | DAN PAZIENZA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2000 (25 years ago) |
Entity Number: | 2464903 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 652 UNION AVENUE, HOLTSVILLE, NY, United States, 11742 |
Address: | 39 Highland Road, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 Highland Road, Glen Cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
DANIEL PAZIENZA III | Chief Executive Officer | 652 UNION AVENUE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 23 BUCKINGHAM MEADOW RD, EAST SETUAKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 652 UNION AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2024-01-02 | Address | 651 LI AVE, HOLTSVILLE, NY, 11733, USA (Type of address: Service of Process) |
2004-01-08 | 2024-01-02 | Address | 23 BUCKINGHAM MEADOW RD, EAST SETUAKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2002-01-24 | 2004-01-08 | Address | 4 CAROL CT., E. SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000930 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220318001993 | 2022-03-18 | BIENNIAL STATEMENT | 2022-01-01 |
080215002273 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060224002336 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040108002898 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State