Name: | PAT NAZZARO DISPOSAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1970 (55 years ago) |
Entity Number: | 296865 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 WELLS AVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT NAZZARO | Chief Executive Officer | 2 WELLS AVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
PAT NAZZARO | DOS Process Agent | 2 WELLS AVE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-16 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-12-09 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-01-06 | 2022-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1970-10-15 | 2022-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026002170 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101018002414 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081007002503 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061013002561 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041203002533 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State