Search icon

BIZ, INC.

Print

Details

Entity Number 2182080

Status Active

NameBIZ, INC.

CountyOnondaga

Date of registration 19 Sep 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 631 COOPER ROAD, JORDAN, NY, United States, 13080

Address ZIP code 13080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JOSEPH BISIGNANO

DOS Process Agent

631 COOPER ROAD, JORDAN, NY, United States, 13080

Chief Executive Officer

Name Role Address

JOSEPH BISIGNANO

Chief Executive Officer

631 COOPER ROAD, JORDAN, NY, United States, 13080

History

Start date End date Type Value

1999-09-28

2019-09-23

Address

112 CALYPSO CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

1999-09-28

2019-09-23

Address

112 CALYPSO CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

1999-09-28

2019-09-23

Address

112 CALYPSO CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

1997-09-19

1999-09-28

Address

112 CALYPSO CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190923060435

2019-09-23

BIENNIAL STATEMENT

2019-09-01

180126006010

2018-01-26

BIENNIAL STATEMENT

2017-09-01

130924006012

2013-09-24

BIENNIAL STATEMENT

2013-09-01

110920002374

2011-09-20

BIENNIAL STATEMENT

2011-09-01

090911002072

2009-09-11

BIENNIAL STATEMENT

2009-09-01

070926002140

2007-09-26

BIENNIAL STATEMENT

2007-09-01

051114002701

2005-11-14

BIENNIAL STATEMENT

2005-09-01

030905002550

2003-09-05

BIENNIAL STATEMENT

2003-09-01

010906002029

2001-09-06

BIENNIAL STATEMENT

2001-09-01

990928002516

1999-09-28

BIENNIAL STATEMENT

1999-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts