Name: | JOSEPH L. VOZZA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016283 |
ZIP code: | 07656 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 77 Market St,, PO Box 100, Park Ridge, NJ, United States, 07656 |
Principal Address: | 77 MARKET ST, PARK RIDGE, NJ, United States, 07656 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VOZZA INSURANCE | DOS Process Agent | 77 Market St,, PO Box 100, Park Ridge, NJ, United States, 07656 |
Name | Role | Address |
---|---|---|
DAVID J VOZZA | Chief Executive Officer | 21 ALMA COURT, TUXEDO, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 21 ALMA COURT, TUXEDO, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-02-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-09 | 2023-02-09 | Address | 21 ALMA COURT, TUXEDO, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-02-01 | Address | 21 ALMA COURT, TUXEDO, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043399 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230209002760 | 2023-02-09 | BIENNIAL STATEMENT | 2022-02-01 |
211208001495 | 2021-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-08 |
211117002569 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
140624000782 | 2014-06-24 | CERTIFICATE OF CHANGE | 2014-06-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State