Search icon

MICHAEL RIZZI CORP.

Company Details

Name: MICHAEL RIZZI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2686207
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1ST STREET & CHAPEL AVE., EAST PATCHOGUE, NY, United States, 11772
Principal Address: FIRST ST & CHAPEL AVE, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1ST STREET & CHAPEL AVE., EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MICHAEL RIZZI Chief Executive Officer FIRST ST & CHAPEL AVE, E PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-2146698 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051118002317 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031121002110 2003-11-21 BIENNIAL STATEMENT 2003-10-01
011004000413 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101879 Fair Labor Standards Act 2011-04-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-04-15
Termination Date 2011-04-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name MICHAEL RIZZI CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State