Search icon

BOZZUTO'S, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BOZZUTO'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1984 (41 years ago)
Branch of: BOZZUTO'S, INC., Connecticut (Company Number 0094507)
Entity Number: 901350
ZIP code: 06410
County: Suffolk
Place of Formation: Connecticut
Address: 275 Schoolhouse rd, SUITE 350, Cheshire, CT, United States, 06410
Principal Address: 275 SCHOOLHOUSE RD, CHESHIRE, CT, United States, 06410

DOS Process Agent

Name Role Address
SOMER, HELLER & CORWIN, LLP DOS Process Agent 275 Schoolhouse rd, SUITE 350, Cheshire, CT, United States, 06410

Chief Executive Officer

Name Role Address
MICHAEL A. BOZZUTO Chief Executive Officer 275 SCHOOLHOUSE RD, CHESHIRE, CT, United States, 06410

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, 0340, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)
2016-11-21 2024-03-01 Address 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-03-23 2024-03-01 Address 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, 0340, USA (Type of address: Chief Executive Officer)
2003-06-17 2004-03-23 Address 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301046957 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220324002037 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200317060534 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180320006102 2018-03-20 BIENNIAL STATEMENT 2018-03-01
161121000521 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-15
Type:
Fat/Cat
Address:
511 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-11-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
"""R"" BEST PRODUCE"
Party Role:
Plaintiff
Party Name:
BOZZUTO'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BARRY,
Party Role:
Plaintiff
Party Name:
BOZZUTO'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PEARCE
Party Role:
Plaintiff
Party Name:
BOZZUTO'S, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State