TOZZER, LTD.

Name: | TOZZER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1992 (34 years ago) |
Entity Number: | 1602529 |
ZIP code: | 11944 |
County: | New York |
Place of Formation: | New York |
Address: | 200 4TH STREET, GREEPORT, NY, United States, 11944 |
Principal Address: | 200 4TH ST, GREENPORT, NY, United States, 11944 |
Contact Details
Phone +1 212-420-9517
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA MCCARTHY | Chief Executive Officer | 112 AVENUE A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
LAURA MCCARTHY | DOS Process Agent | 200 4TH STREET, GREEPORT, NY, United States, 11944 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-130815 | No data | Alcohol sale | 2024-05-24 | 2024-05-24 | 2026-05-31 | 112 AVENUE A, NEW YORK, New York, 10009 | Restaurant |
0423-22-106806 | No data | Alcohol sale | 2024-05-24 | 2024-05-24 | 2026-05-31 | 112 AVENUE A, NEW YORK, NY, 10009 | Additional Bar |
0423-22-106887 | No data | Alcohol sale | 2024-05-24 | 2024-05-24 | 2026-05-31 | 112 AVENUE A, NEW YORK, NY, 10009 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-08 | 2006-02-16 | Address | 715 FIRST ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2021-04-01 | Address | 112 AVE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061368 | 2021-04-01 | BIENNIAL STATEMENT | 2020-01-01 |
140206002032 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120329002926 | 2012-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
100113002131 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080114003641 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3405563 | OL VIO | INVOICED | 2022-01-06 | 500 | OL - Other Violation |
3175151 | SWC-CIN-INT | CREDITED | 2020-04-10 | 624.9000244140625 | Sidewalk Cafe Interest for Consent Fee |
3165366 | SWC-CON-ONL | CREDITED | 2020-03-03 | 9579.7998046875 | Sidewalk Cafe Consent Fee |
3015851 | SWC-CIN-INT | INVOICED | 2019-04-10 | 610.8300170898438 | Sidewalk Cafe Interest for Consent Fee |
2998740 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9364.419921875 | Sidewalk Cafe Consent Fee |
2854503 | SWC-CON | CREDITED | 2018-09-07 | 445 | Petition For Revocable Consent Fee |
2854502 | RENEWAL | INVOICED | 2018-09-07 | 510 | Two-Year License Fee |
2778596 | LICENSEDOC15 | INVOICED | 2018-04-19 | 15 | License Document Replacement |
2773399 | SWC-CIN-INT | INVOICED | 2018-04-10 | 599.4299926757812 | Sidewalk Cafe Interest for Consent Fee |
2753365 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9189.8095703125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-12-29 | Pleaded | Business refuses to accept payment in cash from consumers. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State