MLZ GENERAL CONSTRUCTION INC.

Name: | MLZ GENERAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966537 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 76 JARVIS AVE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-966-8859
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 JARVIS AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
MATTHEW ZOCCO | Chief Executive Officer | 76 JARVIS AVE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0933351-DCA | Active | Business | 2002-11-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2003-10-17 | Address | 104 RUSSELL STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2003-10-17 | Address | 104 RUSSELL STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office) |
1995-10-20 | 2021-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-20 | 2003-10-17 | Address | 104 RUSSELL STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002486 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111028002595 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
091007002486 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071026003152 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051128003003 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3555224 | RENEWAL | INVOICED | 2022-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
3555223 | TRUSTFUNDHIC | INVOICED | 2022-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281515 | RENEWAL | INVOICED | 2021-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
3281514 | TRUSTFUNDHIC | INVOICED | 2021-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2893666 | RENEWAL | INVOICED | 2018-09-28 | 100 | Home Improvement Contractor License Renewal Fee |
2893625 | TRUSTFUNDHIC | INVOICED | 2018-09-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2510909 | TRUSTFUNDHIC | INVOICED | 2016-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2510910 | RENEWAL | INVOICED | 2016-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
1895083 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1895082 | TRUSTFUNDHIC | INVOICED | 2014-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State