Name: | F. ROZZO & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1928 (97 years ago) |
Entity Number: | 24980 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 159 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ROZZO | Chief Executive Officer | 159 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 NINTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-06-09 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2004-07-21 | 2010-07-08 | Address | 159 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-06-14 | 2004-07-21 | Address | 159-9TH AVE, WYCKOFF, NY, 07481, USA (Type of address: Chief Executive Officer) |
1998-06-19 | 2000-06-14 | Address | 758 ALBEMARLE ST, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022006241 | 2014-10-22 | BIENNIAL STATEMENT | 2014-06-01 |
120725002787 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708002965 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080917002750 | 2008-09-17 | BIENNIAL STATEMENT | 2008-06-01 |
060526002931 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1764940 | SCALE02 | INVOICED | 2014-08-21 | 120 | SCALE TO 661 LBS |
1764939 | SCALE-01 | INVOICED | 2014-08-21 | 20 | SCALE TO 33 LBS |
366310 | CNV_SI | INVOICED | 1998-12-08 | 200 | SI - Certificate of Inspection fee (scales) |
362356 | CNV_SI | INVOICED | 1997-08-01 | 240 | SI - Certificate of Inspection fee (scales) |
357373 | CNV_SI | INVOICED | 1996-02-13 | 140 | SI - Certificate of Inspection fee (scales) |
354462 | CNV_SI | INVOICED | 1994-12-13 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-21 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State