Name: | RAZZINO RENOVATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2011 (13 years ago) |
Entity Number: | 4152316 |
ZIP code: | 07726 |
County: | New York |
Place of Formation: | New York |
Address: | 7 COUNTRY LANE, MANALAPAN, NJ, United States, 07726 |
Principal Address: | 7 COUNTRY lane, MANALAPAN, NJ, United States, 07726 |
Contact Details
Phone +1 732-252-5802
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK RAZZINO | Chief Executive Officer | 7 COUNTRY LANE, MANALAPAN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 COUNTRY LANE, MANALAPAN, NJ, United States, 07726 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1417982-DCA | Active | Business | 2012-01-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-02 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-02 | 2022-06-02 | Address | 7 COUNTRY LANE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2022-06-02 | Address | 7 COUNTRY RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2013-11-29 | 2022-06-02 | Address | 7 COUNTRY RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2011-10-12 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-10-12 | 2022-06-02 | Address | 7 COUNTRY LANE, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602000589 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-02 |
191224002000 | 2019-12-24 | BIENNIAL STATEMENT | 2019-10-01 |
131129002155 | 2013-11-29 | BIENNIAL STATEMENT | 2013-10-01 |
111012000287 | 2011-10-12 | CERTIFICATE OF INCORPORATION | 2011-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544021 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3544022 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3260886 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3260865 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915494 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2915493 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2667064 | LICENSEDOC10 | INVOICED | 2017-09-18 | 10 | License Document Replacement |
2493304 | RENEWAL | INVOICED | 2016-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2493303 | TRUSTFUNDHIC | INVOICED | 2016-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1910213 | TRUSTFUNDHIC | INVOICED | 2014-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State