Name: | G. PENZA & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1983 (42 years ago) |
Entity Number: | 826307 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 E GATE LANE, SETAUKET, NY, United States, 11733 |
Principal Address: | 55 CORBIN AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY PENZA | Chief Executive Officer | 4 E GATE LANE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 E GATE LANE, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2011-04-04 | Address | 4 E GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2013-04-08 | Address | 457 BROOK AVENUE, DEER PARK, NY, 10729, USA (Type of address: Principal Executive Office) |
1994-06-21 | 2007-06-13 | Address | 457 BROOK AVENUE, DEER PARK, NY, 10729, USA (Type of address: Principal Executive Office) |
1994-06-21 | 2007-06-13 | Address | 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1994-06-21 | 2007-06-13 | Address | 4 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002056 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110404003120 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
070613002945 | 2007-06-13 | BIENNIAL STATEMENT | 2007-03-01 |
040108000488 | 2004-01-08 | CERTIFICATE OF AMENDMENT | 2004-01-08 |
030305002648 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State