RIZZO ENVIRONMENTAL SERVICES CORP.

Name: | RIZZO ENVIRONMENTAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493527 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 117 MAGNOLIA AVE, WESTBURY, NY, United States, 11590 |
Principal Address: | 1605 LAKEVIEW DRIVE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLY RIZZO | Chief Executive Officer | 1605 LAKEVIEW DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
RIZZO ENVIRONMENTAL SERVICES CORP. | DOS Process Agent | 117 MAGNOLIA AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-06 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-10 | 2022-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-10 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-22 | 2022-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-22 | 2019-03-07 | Address | POST OFFICE BOX 383, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060612 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
190131002029 | 2019-01-31 | BIENNIAL STATEMENT | 2017-03-01 |
070322000898 | 2007-03-22 | CERTIFICATE OF INCORPORATION | 2007-03-22 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State