RIZZO, INC.

Name: | RIZZO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2000 (25 years ago) |
Entity Number: | 2500169 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 44 Paradise Ln., Warwick, NY, United States, 10990 |
Principal Address: | 44 PARADISE LN, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
JOSEPH RIZZO | DOS Process Agent | 44 Paradise Ln., Warwick, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
JOSEPH RIZZO | Chief Executive Officer | 44 PARADISE LN, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
JOSEPH RIZZO JR | Agent | 3 BALDER CT., MONROE, NY, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 44 PARADISE LN, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2016-12-30 | 2024-04-01 | Address | 44 PARADISE LANE, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2007-02-01 | 2016-12-30 | Address | 44 PARADISE LN, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2007-02-01 | 2024-04-01 | Address | 44 PARADISE LN, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2002-04-04 | 2007-02-01 | Address | 3 BALDER CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036024 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220415000553 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
210405061330 | 2021-04-05 | BIENNIAL STATEMENT | 2020-04-01 |
180409006210 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
161230006034 | 2016-12-30 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State