Search icon

D.J. ROSSETTI & SONS, INC.

Headquarter

Company Details

Name: D.J. ROSSETTI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2855716
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 322 Charlton Rd, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D.J. ROSSETTI & SONS, INC., FLORIDA F21000001356 FLORIDA
Headquarter of D.J. ROSSETTI & SONS, INC., CONNECTICUT 1266693 CONNECTICUT
Headquarter of D.J. ROSSETTI & SONS, INC., ILLINOIS CORP_70168235 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
D.J. ROSSETTI & SONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J. ROSSETTI SR. Chief Executive Officer 322 CHARLTON RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 322 CHARLTON RD, BALLSTON SPA, NY, 12020, 3412, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, 3412, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2022-05-20 2025-01-03 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2022-05-20 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-20 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-14 2022-05-20 Address 322 CHARLTON RD., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2017-02-14 2022-05-20 Address 322 CHARLTON ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-12-20 2017-02-14 Address 11 STONE BREAK RD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004808 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104001944 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220520001784 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
210112060087 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190108060272 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170214006114 2017-02-14 BIENNIAL STATEMENT 2017-01-01
150205006331 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130131002340 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110111002126 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102003149 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State