Name: | SANZO SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1978 (47 years ago) |
Entity Number: | 495051 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN SANZO | Chief Executive Officer | 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, United States, 13760 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-06-03 | 2020-04-23 | Address | 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2014-06-03 | Address | 123 W. MAIN ST., P.O. BOX 68, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1978-06-15 | 1993-02-18 | Address | 188 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423060297 | 2020-04-23 | BIENNIAL STATEMENT | 2018-06-01 |
140603006184 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
20140228048 | 2014-02-28 | ASSUMED NAME CORP INITIAL FILING | 2014-02-28 |
120815006029 | 2012-08-15 | BIENNIAL STATEMENT | 2012-06-01 |
080620002778 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State