Search icon

DINIZIO SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DINIZIO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1977 (48 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 443941
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: BROWN ST, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROWN ST, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
PAUL DINIZIO Chief Executive Officer BROWN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1997-08-18 2024-02-22 Address BROWN ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1993-03-29 2024-02-22 Address BROWN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-08-18 Address BROWN STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1977-08-04 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-04 1997-08-18 Address 611 BROWN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222001511 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
20110224019 2011-02-24 ASSUMED NAME CORP INITIAL FILING 2011-02-24
090731002440 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070810002282 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051011002547 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State