RIZZO ASSOCIATES, INC.

Name: | RIZZO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1973 (52 years ago) |
Entity Number: | 263927 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 178 E HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL M. RIZZO | Chief Executive Officer | 178 E HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
RIZZO ASSOCIATES, INC. | DOS Process Agent | 178 E HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-22 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-12 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-28 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061108 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200625060082 | 2020-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
070705002108 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050920002068 | 2005-09-20 | BIENNIAL STATEMENT | 2005-06-01 |
030521002341 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225667 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-28 | 400 | 2023-04-25 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-216042 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-08-21 | General Prohibitions |
TWC-215411 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-01-09 | 250 | 2018-02-20 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-211614 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-09 | 250 | 2015-05-27 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State