Search icon

WOLZIEN LLC

Company Details

Name: WOLZIEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224870
ZIP code: 12574
County: Rockland
Place of Formation: New York
Address: 447 rhinecliff road,, po box 239, RHINECLIFF, NY, United States, 12574

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G3HZRL44MK28 2024-12-28 4316 KENDAL WAY, TARRYTOWN, NY, 10591, 1071, USA 4316 KENDAL WAY, SLEEPY HOLLOW, NY, 10591, 4901, USA

Business Information

URL www.wolzien.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2019-08-04
Entity Start Date 2005-06-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541618
Product and Service Codes R405, R426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS R WOLZIEN
Role CHAIRMAN
Address 4316 KENDAL WAY, TARRYTOWN, NY, 10591, USA
Government Business
Title PRIMARY POC
Name THOMAS R WOLZIEN
Role CHAIRMAN
Address 4316 KENDAL WAY, TARRYTOWN, NY, 10591, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
c/o thomas wolzien DOS Process Agent 447 rhinecliff road,, po box 239, RHINECLIFF, NY, United States, 12574

Agent

Name Role Address
thomas wolzien Agent 447 rhinecliff road, RHINECLIFF, NY, 12574

History

Start date End date Type Value
2005-06-29 2021-09-20 Address C/O THOMAS WOLZIEN, 91 RIVER ROAD, GRANDVIEW-ON-HUDSON, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210920002619 2021-09-20 CERTIFICATE OF CHANGE BY ENTITY 2021-09-20
210603060022 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170605006731 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006061 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130625006001 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110808002410 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090603002568 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070611002078 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050629000326 2005-06-29 ARTICLES OF ORGANIZATION 2005-06-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State