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