JOHN R. GUZZO, INC.

Name: | JOHN R. GUZZO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1984 (41 years ago) |
Entity Number: | 886203 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Principal Address: | 11 Cannon Street, Green Island, NY, United States, 12183 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON GUZZO | Chief Executive Officer | 11 CANNON STREET, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 11 CANNON STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 34 RUSSELL ROAD, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2022-05-24 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-02 | 2024-10-14 | Address | 34 RUSSELL ROAD, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-10-14 | Address | 34 RUSSELL ROAD, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014002047 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
200102060706 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190125060329 | 2019-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
140227002464 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120419002706 | 2012-04-19 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State