Search icon

ROIZIN REFINING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROIZIN REFINING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1980 (45 years ago)
Entity Number: 655812
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 47TH ST BOOTH 15, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 47TH ST BOOTH 15, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL ROIZIN Chief Executive Officer 36 W 47TH ST BOOTH 15, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133042691
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-29 2006-09-29 Address 32-34 WEST 47TH ST, BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-09-29 2006-09-29 Address 32-34 WEST 47TH ST, STE. 40-42, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-09-29 2006-09-29 Address 32-34 WEST 47TH ST., BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-09-30 2000-09-29 Address 32-34 WEST 47TH ST, BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-09-30 2000-09-29 Address 32-34 WEST 47TH ST, BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121015002129 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101119002610 2010-11-19 BIENNIAL STATEMENT 2010-10-01
080926002572 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060929002479 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041220002404 2004-12-20 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
341482 CNV_SI INVOICED 2012-12-12 20 SI - Certificate of Inspection fee (scales)
341154 CNV_SI INVOICED 2012-11-09 20 SI - Certificate of Inspection fee (scales)
317860 CNV_SI INVOICED 2010-03-29 20 SI - Certificate of Inspection fee (scales)
262545 CNV_SI INVOICED 2003-06-05 40 SI - Certificate of Inspection fee (scales)
249076 CNV_SI INVOICED 2001-06-14 60 SI - Certificate of Inspection fee (scales)
241934 CNV_SI INVOICED 2000-03-24 60 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State