Name: | A. SFORZA & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1978 (47 years ago) |
Entity Number: | 492016 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 Browns Rd., Nesconset, NY, United States, 11767 |
Principal Address: | 34 BROWNS ROAD, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY SFORZA | DOS Process Agent | 34 Browns Rd., Nesconset, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
MARY SFORZA | Chief Executive Officer | 34 BROWNS RD., 1, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 34 BROWNS RD., 1, NY, 11767, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | P O BOX 2270, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | P O BOX 2270, ST JAMES, NY, 11780, 0611, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2024-05-03 | Address | P O BOX 2270, ST JAMES, NY, 11780, 0611, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | P O BOX 2270, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002423 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
230308002245 | 2023-03-08 | BIENNIAL STATEMENT | 2022-05-01 |
200504062183 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180508006724 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160510006869 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State