Search icon

ZELUCK, INC.

Company Details

Name: ZELUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1992 (33 years ago)
Entity Number: 1603077
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-251-8060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY ZELUCK Chief Executive Officer 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113089969
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-29 2016-02-04 Address 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-01-27 2012-02-29 Address 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-01-27 2012-02-29 Address 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-10-07 2004-01-27 Address KEVIN ZELUCK, 28 LAIGHT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-02-17 2002-10-07 Address 3 REGISTRY DR., EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160204006078 2016-02-04 BIENNIAL STATEMENT 2016-01-01
140718006117 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120229002710 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100128002895 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080110002465 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2017-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SANDS CONSTRUCTION COMPANY INC
Party Role:
Plaintiff
Party Name:
ZELUCK, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State