CATIZONE ENGINEERING, P.C.

Name: | CATIZONE ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2009 (16 years ago) |
Entity Number: | 3882683 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 WEST AVENUE, SUITE 219, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO A. CATIZONE | DOS Process Agent | 1 WEST AVENUE, SUITE 219, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
PIETRO A. CATIZONE | Chief Executive Officer | 1 WEST AVENUE, SUITE 219, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-22 | 2017-11-16 | Address | 9 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2013-11-22 | 2017-11-16 | Address | 9 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2013-11-22 | 2017-11-16 | Address | 9 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-12-08 | 2013-11-22 | Address | 30 SUMMIT ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2013-11-22 | Address | 30 SUMMIT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171116006292 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
151102006649 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131122006236 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111208002812 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091125000204 | 2009-11-25 | CERTIFICATE OF INCORPORATION | 2009-11-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State