Search icon

D.J. ROSSETTI & SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F21000001356
State:
FLORIDA
Type:
Headquarter of
Company Number:
1266693
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70168235
State:
ILLINOIS

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, 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)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State