D.J. ROSSETTI & SONS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
D.J. ROSSETTI & SONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J. ROSSETTI SR. | Chief Executive Officer | 322 CHARLTON RD, BALLSTON SPA, NY, United States, 12020 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State