A. L. BAZZINI CO., INC.

Name: | A. L. BAZZINI CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1976 (49 years ago) |
Entity Number: | 388309 |
ZIP code: | 18106 |
County: | New York |
Place of Formation: | New York |
Address: | 1035 MILL RD, ALLENTOWN, PA, United States, 18106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO DAMATO | Chief Executive Officer | 1035 MILL RD, ALLENTOWN, PA, United States, 18106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1035 MILL RD, ALLENTOWN, PA, United States, 18106 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2014-03-18 | Address | 200 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2014-03-18 | Address | 200 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2004-02-06 | 2014-03-18 | Address | 200 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2004-02-06 | Address | 339 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2004-02-06 | Address | 339 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060869 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180102008225 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170424006034 | 2017-04-24 | BIENNIAL STATEMENT | 2016-01-01 |
140318002063 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120709006194 | 2012-07-09 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
273150 | CNV_SI | INVOICED | 2004-10-26 | 20 | SI - Certificate of Inspection fee (scales) |
43095 | WH VIO | INVOICED | 2004-10-20 | 150 | WH - W&M Hearable Violation |
273098 | CNV_SI | INVOICED | 2004-09-28 | 140 | SI - Certificate of Inspection fee (scales) |
249172 | CNV_SI | INVOICED | 2001-02-22 | 60 | SI - Certificate of Inspection fee (scales) |
243336 | CNV_SI | INVOICED | 2000-11-29 | 60 | SI - Certificate of Inspection fee (scales) |
364781 | CNV_SI | INVOICED | 1998-04-23 | 40 | SI - Certificate of Inspection fee (scales) |
359277 | CNV_SI | INVOICED | 1996-12-03 | 388 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State