Search icon

WAKEFIELD LEASING & MAINTENANCE CORP.

Company Details

Name: WAKEFIELD LEASING & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1977 (48 years ago)
Entity Number: 436351
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 711 E 241ST ST, BRONX, NY, United States, 10470

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 E 241ST ST, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
ANTHONY POLIZZI Chief Executive Officer 711 E 241ST ST, BRONX, NY, United States, 10470

National Provider Identifier

NPI Number:
1417304718

Authorized Person:

Name:
GAETANO J SALERNO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-05-29 2005-11-30 Address 711 E 241ST ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
2003-05-29 2005-11-30 Address 711 E. 241ST ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-11-30 Address 711 E 241ST ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1993-09-03 2003-05-29 Address 711 EAST 241ST. STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1993-01-06 2003-05-29 Address 711 EAST 241ST STREET, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150316025 2015-03-16 ASSUMED NAME LLC AMENDMENT 2015-03-16
20130422014 2013-04-22 ASSUMED NAME LLC INITIAL FILING 2013-04-22
051130002416 2005-11-30 BIENNIAL STATEMENT 2005-06-01
030529002241 2003-05-29 BIENNIAL STATEMENT 2003-06-01
000516000675 2000-05-16 ANNULMENT OF DISSOLUTION 2000-05-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State