Name: | PETROLINO & RIZZICA REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1974 (51 years ago) |
Entity Number: | 344288 |
ZIP code: | 33428 |
County: | Kings |
Place of Formation: | New York |
Address: | 21701 MARIGOT DR, BOCA RATON, FL, United States, 33428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PETROLINO | DOS Process Agent | 21701 MARIGOT DR, BOCA RATON, FL, United States, 33428 |
Name | Role | Address |
---|---|---|
JOSEPH PETROLINO | Chief Executive Officer | 21701 MARIGOT DRIVE, BOCA RATON, FL, United States, 33428 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 11126 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 21701 MARIGOT DRIVE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-05-01 | Address | 21701 MARIGOT DRIVE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 11126 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-05-01 | Address | 21701 marigot drive, BOCA RATON, FL, 33428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501031023 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
240131000639 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
231129018340 | 2023-11-29 | BIENNIAL STATEMENT | 2022-05-01 |
120625002639 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
100702002866 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State