Search icon

FRANZOSO ROOFING, INC.

Company Details

Name: FRANZOSO ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001203
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 33 CROTON POINT AVE, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 CROTON POINT AVE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MARK A FRANZOSO Chief Executive Officer 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-02 Address 33 CROTON POINT AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2023-11-29 2023-11-29 Address 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-01-02 Address 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102005783 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231129018387 2023-11-29 BIENNIAL STATEMENT 2022-01-01
140307002800 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120124002312 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100216002541 2010-02-16 BIENNIAL STATEMENT 2010-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State