Name: | IAZZETTI TRUCKING, EXCAVATING & LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 825017 |
ZIP code: | 10993 |
County: | Orange |
Place of Formation: | New York |
Address: | SAMSONDALE PLZ, W. HAVERSTRAW, NY, United States, 10993 |
Principal Address: | 18 ACOMA RD, TUXEDO PARK, NY, United States, 10987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD VINGIELLO | DOS Process Agent | SAMSONDALE PLZ, W. HAVERSTRAW, NY, United States, 10993 |
Name | Role | Address |
---|---|---|
PATRICIA IAZZETTI | Chief Executive Officer | BOX 515, TUXEDO, NY, United States, 10987 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 2005-04-20 | Address | ACOMA ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office) |
1983-03-01 | 2005-04-20 | Address | CONTINENTAL RD., TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113550 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070424002578 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
050420002342 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030312002018 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010315002717 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State