Search icon

LOGOZZO BROS. CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DOMENICK LOGOZZO Chief Executive Officer 3241 SKILLMAN AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6095 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Licenses

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

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-09
Type:
Planned
Address:
786 PARK PLACE, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State