PIAZZA BROTHERS, INC.
Headquarter
Name: | PIAZZA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1982 (43 years ago) |
Entity Number: | 790826 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 W STEVENS AVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIAZZA BROTHERS, INC. | DOS Process Agent | 3 W STEVENS AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
NICK PIAZZA | Chief Executive Officer | 3 W STEVENS AVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 3 W STEVENS AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 3 W STEVENS AVE, STE 101, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2022-12-29 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-22 | 2024-01-19 | Address | 3 W STEVENS AVE, STE 101, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2015-05-22 | 2024-01-19 | Address | 3 W STEVENS AVE, STE 101, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001031 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
200918060042 | 2020-09-18 | BIENNIAL STATEMENT | 2020-09-01 |
170302006719 | 2017-03-02 | BIENNIAL STATEMENT | 2016-09-01 |
150522006119 | 2015-05-22 | BIENNIAL STATEMENT | 2014-09-01 |
121005002175 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State