Search icon

ZARO CONSTRUCTION CO., INC.

Company Details

Name: ZARO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1996 (29 years ago)
Entity Number: 2066109
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 356 ARLINGTON AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 ARLINGTON AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
LOUIS LAZZINNARO Chief Executive Officer 356 ARLINGTON AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2003-10-29 2004-06-28 Address 356 ARLINGTON AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2002-12-19 2003-10-29 Address 18 SOMERSET DRIVE NORTH, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2000-03-09 2003-10-29 Address 49 UPLAND ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2000-03-09 2003-10-29 Address 49 UPLAND ROAD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1996-09-16 2002-12-19 Address 49 UPLAND ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171018006322 2017-10-18 BIENNIAL STATEMENT 2016-09-01
120911006432 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100910002895 2010-09-10 BIENNIAL STATEMENT 2010-09-01
060914002444 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041019002038 2004-10-19 BIENNIAL STATEMENT 2004-09-01
040628000458 2004-06-28 CERTIFICATE OF CHANGE 2004-06-28
031029002686 2003-10-29 BIENNIAL STATEMENT 2002-09-01
021219000099 2002-12-19 CERTIFICATE OF AMENDMENT 2002-12-19
000309002891 2000-03-09 BIENNIAL STATEMENT 1998-09-01
960916000432 1996-09-16 CERTIFICATE OF INCORPORATION 1996-09-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4183865002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ZARO CONSTRUCTION CO. INC.
Recipient Name Raw ZARO CONSTRUCTION CO. INC.
Recipient DUNS 609490615
Recipient Address 365 ARLINGTON AVENUE, BROOKLYN, KINGS, NEW YORK, 11208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1610.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892905 0215000 2008-04-14 1825 ATLANTIC AVE, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-14
Emphasis L: FALL
Case Closed 2008-06-11

Related Activity

Type Referral
Activity Nr 202648937
Safety Yes
Type Referral
Activity Nr 202648945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-05-02
Abatement Due Date 2008-05-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-10
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-10
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-05-02
Abatement Due Date 2008-05-10
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2008-05-02
Abatement Due Date 2008-05-10
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-05-02
Abatement Due Date 2008-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-05-02
Abatement Due Date 2008-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State