Name: | COSTANZA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1980 (45 years ago) |
Entity Number: | 655642 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 14 FRANKLIN ST, STE 800, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A COSTANZA | Chief Executive Officer | 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
COSTANZA ENTERPRISES, INC. | DOS Process Agent | 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-02-23 | Address | 5200 EMERSON ROAD, ADDRESS 2, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2002-10-11 | 2024-02-23 | Address | 14 FRANKLIN ST SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1998-10-09 | 2020-10-08 | Address | 14 FRANKLIN STREET, SUITE 800, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002137 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
201008060349 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181010006256 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161003006855 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141003006068 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State