Search icon

GOZO CONSTRUCTION CORP.

Print

Details

Entity Number 1510183

Status Inactive

NameGOZO CONSTRUCTION CORP.

CountyQueens

Date of registration 20 Feb 1991 (34 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

RAYMOND BUTTIGIEG

Chief Executive Officer

7 VICTORIA DR, BLOOMING GROVE, NY, United States, 10914

DOS Process Agent

Name Role Address

RAYMOND BUTTIGIEG

DOS Process Agent

PO BOX 271, BLOOMING GROVE, NY, United States, 10914

Licenses

Number Status Type Date End date

1279385-DCA

Inactive

Business

2008-03-13

2013-06-30

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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