Name: | LOGOZZO BROS. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1965 (60 years ago) |
Entity Number: | 189063 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 6095 STRICKLAND AVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-531-0142
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK LOGOZZO | Chief Executive Officer | 3241 SKILLMAN AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6095 STRICKLAND AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2005566-DCA | Inactive | Business | 2014-04-03 | 2021-02-28 |
1136611-DCA | Inactive | Business | 2003-04-18 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-08 | 2022-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-19 | 2021-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-18 | 2003-07-14 | Address | 6095 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1997-07-16 | 2003-07-14 | Address | 6095 STRICKLAND AVE, BROOKLYN, NY, 11234, 6425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310000079 | 2014-03-10 | ANNULMENT OF DISSOLUTION | 2014-03-10 |
DP-2097271 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090902002405 | 2009-09-02 | BIENNIAL STATEMENT | 2009-07-01 |
051017002750 | 2005-10-17 | BIENNIAL STATEMENT | 2005-07-01 |
030714002682 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2964138 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2964137 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2579067 | RENEWAL | INVOICED | 2017-03-23 | 100 | Home Improvement Contractor License Renewal Fee |
2512008 | DCA-SUS | CREDITED | 2016-12-14 | 75 | Suspense Account |
2512007 | PROCESSING | INVOICED | 2016-12-14 | 25 | License Processing Fee |
2477794 | TRUSTFUNDHIC | INVOICED | 2016-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2477795 | RENEWAL | CREDITED | 2016-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
1993986 | TRUSTFUNDHIC | INVOICED | 2015-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1993987 | RENEWAL | INVOICED | 2015-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
1641921 | DCA-SUS | CREDITED | 2014-04-03 | 75 | Suspense Account |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State