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
Name | Role | Address |
---|---|---|
DOMINICK FRANTELLIZZI | Chief Executive Officer | 237 29 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
DOMINICK FRANTELLIZZI | DOS Process Agent | 58-17 59TH DRIVE, MASPETH, NY, United States, 11378 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State