Entity Number 1369701
Status Active
NamePAZI, INC.
CountyNassau
Date of registration 19 Jul 1989 (35 years ago) 19 Jul 1989
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
TAQ7LTNB2EG4
2023-03-09
3938 BELL BLVD, BAYSIDE, NY, 11361, 2061, USA
3938 BELL BLVD, BAYSIDE, NY, 11361, 2061, USA
Business Information
Doing Business As | PAPAZZIO RESTAURANT |
URL | www.papazzio.com |
Congressional District | 06 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-09 |
Initial Registration Date | 2021-04-13 |
Entity Start Date | 1990-07-31 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOMINICK J BRUCCOLERI |
Role | PRESIDENT |
Address | 3938 BELL BLVD, BAYSIDE, NY, 11361, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOMINICK J BRUCCOLERI |
Role | PRESIDENT |
Address | 3938 BELL BLVD, BAYSIDE, NY, 11361, USA |
Past Performance | Information not Available |
---|
DOMINICK J BRUCCOLERI
Chief Executive Officer
39-38 BELL BLVD, BAYSIDE, NY, United States, 11361
PAZI, INC.
DOS Process Agent
39-38 BELL BLVD., BAYSIDE, NY, United States, 11361
0340-23-131962
Alcohol sale
2023-11-08
2023-11-08
2025-07-31
39 38 BELL BLVD, BAYSIDE, New York, 11361
Restaurant
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)
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