ZOTT CONSTRUCTION INC.
Headquarter
Name: | ZOTT CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1993 (32 years ago) |
Entity Number: | 1709370 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 551 hosner mountain rd., STORMVILLE, United States, 12582 |
Principal Address: | 116-B HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A LANZOTTI | Chief Executive Officer | 116-B HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 hosner mountain rd., STORMVILLE, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-27 | 2021-07-12 | Address | 116-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
1994-04-27 | 2021-07-12 | Address | 116-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2021-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-11 | 1994-04-27 | Address | % 116B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210712002364 | 2021-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-12 |
951115002343 | 1995-11-15 | BIENNIAL STATEMENT | 1995-03-01 |
940427002328 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930311000030 | 1993-03-11 | CERTIFICATE OF INCORPORATION | 1993-03-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State