Name: | F. RIZZO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1976 (49 years ago) |
Entity Number: | 388412 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 162 YORK ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 YORK ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ISALVATORE RIZZO | Chief Executive Officer | 162 YORK STREET, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-31 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-22 | 2010-01-13 | Address | 162 YORK ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2002-01-22 | Address | 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2002-01-22 | Address | 128 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140321019 | 2014-03-21 | ASSUMED NAME CORP INITIAL FILING | 2014-03-21 |
140304002050 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120130002843 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100113002390 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080114003392 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State