Search icon

D. FRANTELLIZZI & SONS, INC.

Company Details

Name: D. FRANTELLIZZI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 890002
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-17 59TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK FRANTELLIZZI Chief Executive Officer 237 29 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
DOMINICK FRANTELLIZZI DOS Process Agent 58-17 59TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-06-01 2002-01-15 Address 58-17 59TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1984-01-24 1994-01-10 Address 550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100326003264 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080425002381 2008-04-25 BIENNIAL STATEMENT 2008-01-01
060320002076 2006-03-20 BIENNIAL STATEMENT 2006-01-01
020115002298 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000216002381 2000-02-16 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-27
Type:
Referral
Address:
35 FOURTH AVENUE, BAY SHORE, NY, 11705
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-04
Type:
Prog Related
Address:
CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State