Search icon

PIZZATO USA INC

Company Details

Name: PIZZATO USA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330337
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1800 West Loop South Suite 1600, Houston, TX, United States, 77027

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIZZATO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 825053557 2024-05-29 PIZZATO USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 3159372122
Plan sponsor’s address 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing MICHAEL LADD
PIZZATO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 825053557 2023-05-18 PIZZATO USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3159372122
Plan sponsor’s address 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing MICHAEL LADD
PIZZATO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 825053557 2022-05-21 PIZZATO USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3159372122
Plan sponsor’s address 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-05-21
Name of individual signing MICHAEL LADD
PIZZATO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 825053557 2021-06-03 PIZZATO USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3159372122
Plan sponsor’s address 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing MICHAEL LADD
PIZZATO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 825053557 2020-07-16 PIZZATO USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 3159372122
Plan sponsor’s address 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MICHAEL D LADD
PIZZATO USA INC. 401 K PROFIT SHARING PLAN TRUST 2018 825053557 2019-07-08 PIZZATO USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 3159372122
Plan sponsor’s address 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MICHAEL LADD

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL LADD Chief Executive Officer 1800 WEST LOOP SOUTH SUITE 1600, HOUSTON, TX, United States, 77027

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 80 STATE 6512 BASILE ROWE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 1800 WEST LOOP SOUTH SUITE 1600, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2018-04-26 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004099 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220413003408 2022-04-13 BIENNIAL STATEMENT 2022-04-01
210427060275 2021-04-27 BIENNIAL STATEMENT 2020-04-01
180426000427 2018-04-26 APPLICATION OF AUTHORITY 2018-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State