Name: | FANTAUZZO FAMILY BRANDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2002 (23 years ago) |
Entity Number: | 2837196 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1900 EMPIRE BLVD, 255, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANTAUZZO FAMILY BRANDS INC. | DOS Process Agent | 1900 EMPIRE BLVD, 255, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
SALVATORE FANTAUZZO | Chief Executive Officer | 1900 EMPIRE BLVD, 255, WEBSTER, NY, United States, 14580 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | 1900 EMPIRE BLVD, 255, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2022-11-03 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-02 | 2023-12-22 | Address | 1900 EMPIRE BLVD, 255, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2014-12-02 | 2023-12-22 | Address | 1900 EMPIRE BLVD, 255, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2014-12-02 | Address | 1900 EMPIRE BLVD, 225, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000607 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
201215060108 | 2020-12-15 | BIENNIAL STATEMENT | 2020-11-01 |
181105006745 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
171102007136 | 2017-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141202006637 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State