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 |
Name | Role | Address |
---|---|---|
SOMER, HELLER & CORWIN, LLP | DOS Process Agent | 275 Schoolhouse rd, SUITE 350, Cheshire, CT, United States, 06410 |
Name | Role | Address |
---|---|---|
MICHAEL A. BOZZUTO | Chief Executive Officer | 275 SCHOOLHOUSE RD, CHESHIRE, CT, United States, 06410 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342660883 | 0214700 | 2017-09-15 | 511 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1265662 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0104335 | Motor Vehicle Personal Injury | 2001-06-27 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRY, |
Role | Plaintiff |
Name | BOZZUTO'S, INC. |
Role | Defendant |
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 |
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