Entity Number 1510183
Status Inactive
NameGOZO CONSTRUCTION CORP.
CountyQueens
Date of registration 20 Feb 1991 (34 years ago) 20 Feb 1991
Date of dissolution 25 Apr 2012 25 Apr 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 271, BLOOMING GROVE, NY, United States, 10914
Address ZIP code 10914
Principal Address 7 VICTORIA DR, BLOOMING GROVE, NY, United States, 10914
Principal Address ZIP code 10914
Contact Details
Phone +1 718-446-8065
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RAYMOND BUTTIGIEG
Chief Executive Officer
7 VICTORIA DR, BLOOMING GROVE, NY, United States, 10914
RAYMOND BUTTIGIEG
DOS Process Agent
PO BOX 271, BLOOMING GROVE, NY, United States, 10914
1279385-DCA
Inactive
Business
2008-03-13
2013-06-30
1997-04-10
2005-03-15
Address
196 ROSELAWN RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1997-04-10
2005-03-15
Address
196 ROSELAWN RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1997-04-10
2005-03-15
Address
196 ROSELAWN RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1993-04-28
1997-04-10
Address
241 ROSELAWN ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-04-28
1997-04-10
Address
241 ROSELAWN ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1993-04-28
1997-04-10
Address
241 ROSELAWN ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1991-02-20
1993-04-28
Address
32-52 48TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
120425000760
2012-04-25
CERTIFICATE OF DISSOLUTION
2012-04-25
110218002243
2011-02-18
BIENNIAL STATEMENT
2011-02-01
090123002565
2009-01-23
BIENNIAL STATEMENT
2009-02-01
070208002841
2007-02-08
BIENNIAL STATEMENT
2007-02-01
050315002648
2005-03-15
BIENNIAL STATEMENT
2005-02-01
030129002939
2003-01-29
BIENNIAL STATEMENT
2003-02-01
010214002426
2001-02-14
BIENNIAL STATEMENT
2001-02-01
990226002265
1999-02-26
BIENNIAL STATEMENT
1999-02-01
970410002309
1997-04-10
BIENNIAL STATEMENT
1997-02-01
940216002627
1994-02-16
BIENNIAL STATEMENT
1994-02-01
889302
TRUSTFUNDHIC
INVOICED
2011-05-05
200
Home Improvement Contractor Trust Fund Enrollment Fee
937412
RENEWAL
INVOICED
2011-05-05
100
Home Improvement Contractor License Renewal Fee
889303
TRUSTFUNDHIC
INVOICED
2009-04-07
200
Home Improvement Contractor Trust Fund Enrollment Fee
889307
CNV_TFEE
INVOICED
2009-04-07
6
WT and WH - Transaction Fee
937413
RENEWAL
INVOICED
2009-04-07
100
Home Improvement Contractor License Renewal Fee
889305
TRUSTFUNDHIC
INVOICED
2008-03-13
200
Home Improvement Contractor Trust Fund Enrollment Fee
889304
FINGERPRINT
INVOICED
2008-03-13
150
Fingerprint Fee
889306
LICENSE
INVOICED
2008-03-13
75
Home Improvement Contractor License Fee
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts