Search icon

A. RIZZOTTO & SONS FUNERAL DIRECTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: A. RIZZOTTO & SONS FUNERAL DIRECTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001986
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-11-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-11-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-09-27 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-09-27 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-30 2017-09-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241112001878 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220930016808 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007566 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220926003104 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200925060187 2020-09-25 BIENNIAL STATEMENT 2020-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188486 OL VIO INVOICED 2012-05-22 500 OL - Other Violation
188487 APPEAL INVOICED 2012-05-10 25 Appeal Filing Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State