M. DIMARZO & SONS, INC.

Name: | M. DIMARZO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1981 (44 years ago) |
Date of dissolution: | 16 Sep 2022 |
Entity Number: | 733674 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 MINKEL ROAD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 MINKEL ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
MICHAEL DIMARZO | Chief Executive Officer | 40 MINKEL ROAD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2023-01-25 | Address | 40 MINKEL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1993-03-04 | 2023-01-25 | Address | 40 MINKEL ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1981-11-12 | 2022-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-11-12 | 1993-11-01 | Address | 40 MINKEL RD., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125003495 | 2022-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-16 |
140106002183 | 2014-01-06 | BIENNIAL STATEMENT | 2013-11-01 |
111128002997 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091117002222 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071107002844 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State