Search icon

RAZZINO RENOVATIONS INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK RAZZINO Chief Executive Officer 7 COUNTRY LANE, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 COUNTRY LANE, MANALAPAN, NJ, United States, 07726

Licenses

Number Status Type Date End date
1417982-DCA Active Business 2012-01-24 2025-02-28

History

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)

Filings

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

Fine And Fees

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