Search icon

BOZZUTO'S, INC.

Branch

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)
2003-06-17 2004-03-23 Address 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)
1984-03-13 2016-11-21 Address 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

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
160329006015 2016-03-29 BIENNIAL STATEMENT 2016-03-01
140314006290 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120405002418 2012-04-05 BIENNIAL STATEMENT 2012-03-01
100225002066 2010-02-25 BIENNIAL STATEMENT 2010-03-01
090126002296 2009-01-26 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342660883 0214700 2017-09-15 511 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-09-15
Case Closed 2018-01-30

Related Activity

Type Accident
Activity Nr 1265662

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104335 Motor Vehicle Personal Injury 2001-06-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-06-27
Termination Date 2003-01-13
Date Issue Joined 2001-08-22
Section 1332
Status Terminated

Parties

Name BARRY,
Role Plaintiff
Name BOZZUTO'S, INC.
Role Defendant
9203904 Other Statutory Actions 1992-05-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-05-29
Termination Date 1992-07-08

Parties

Name PEARCE
Role Plaintiff
Name BOZZUTO'S, INC.
Role Defendant
0208897 Agricultural Acts 2002-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-08
Termination Date 2003-03-10
Date Issue Joined 2002-12-09
Section 1331
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State