Search icon

PAZI, INC.

Print

Details

Entity Number 1369701

Status Active

NamePAZI, INC.

CountyNassau

Date of registration 19 Jul 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 39-38 BELL BLVD., BAYSIDE, NY, United States, 11361

Address ZIP code 11361

Principal Address 39-38 BELL BLVD, BAYSIDE, NY, United States, 11361

Principal Address ZIP code 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

TAQ7LTNB2EG4

2023-03-09

3938 BELL BLVD, BAYSIDE, NY, 11361, 2061, USA

3938 BELL BLVD, BAYSIDE, NY, 11361, 2061, USA

Business Information

Doing Business AsPAPAZZIO RESTAURANT
URLwww.papazzio.com
Congressional District06
State/Country of IncorporationNY, USA
Activation Date2022-02-09
Initial Registration Date2021-04-13
Entity Start Date1990-07-31
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameDOMINICK J BRUCCOLERI
RolePRESIDENT
Address3938 BELL BLVD, BAYSIDE, NY, 11361, USA
Government Business
TitlePRIMARY POC
NameDOMINICK J BRUCCOLERI
RolePRESIDENT
Address3938 BELL BLVD, BAYSIDE, NY, 11361, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

DOMINICK J BRUCCOLERI

Chief Executive Officer

39-38 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address

PAZI, INC.

DOS Process Agent

39-38 BELL BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description

0340-23-131962

Alcohol sale

2023-11-08

2023-11-08

2025-07-31

39 38 BELL BLVD, BAYSIDE, New York, 11361

Restaurant

History

Start date End date Type Value

2007-07-27

2013-07-12

Address

39-38 BELL BLVDEET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

2003-07-10

2007-07-27

Address

39-12 215TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

1997-10-28

2013-07-12

Address

3938 BELL BLVD., BAYSIDE, NY, 11361, 2061, USA (Type of address: Service of Process)

1997-10-28

2007-07-27

Address

16 TOOKER PLACE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)

1997-10-28

2003-07-10

Address

16 TOOKER PLACE, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)

1993-08-26

1997-10-28

Address

1210 WYOMING DRIVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer)

1993-08-26

1997-10-28

Address

1210 WYOMING DRIVE, MOUNTAINSIDE, NJ, 07092, USA (Type of address: Principal Executive Office)

1993-06-03

1993-08-26

Address

39-38 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

1993-06-03

1993-08-26

Address

39-38 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

1989-07-19

1997-10-28

Address

1045 OYSTER BAY ROAD, POB 69, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150715006120

2015-07-15

BIENNIAL STATEMENT

2015-07-01

130712006256

2013-07-12

BIENNIAL STATEMENT

2013-07-01

110909002629

2011-09-09

BIENNIAL STATEMENT

2011-07-01

090714002842

2009-07-14

BIENNIAL STATEMENT

2009-07-01

070727002943

2007-07-27

BIENNIAL STATEMENT

2007-07-01

050909002433

2005-09-09

BIENNIAL STATEMENT

2005-07-01

030710002732

2003-07-10

BIENNIAL STATEMENT

2003-07-01

010710002050

2001-07-10

BIENNIAL STATEMENT

2001-07-01

990721002402

1999-07-21

BIENNIAL STATEMENT

1999-07-01

971028002310

1997-10-28

BIENNIAL STATEMENT

1997-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts