Search icon

A ZARRELLI CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A ZARRELLI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151000
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 234 KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
MARIA E COZZOLINO-ZARRELLI Chief Executive Officer 234 KINGSBORO AVE, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2001-06-26 2003-06-17 Address C/O MARIA E COZZOLINO-ZARRELLI, PO BOX 45, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1999-06-22 2003-06-17 Address 424 N. MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-06-17 Address 424 N. MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-26 Address C/O MARIA E COZZOLINO-ZARRELLI, PO BOX 45, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1997-06-09 1999-06-22 Address P.O. BOX 45, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050811002727 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030617002489 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010626002389 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990622002459 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970609000022 1997-06-09 CERTIFICATE OF INCORPORATION 1997-06-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-06
Type:
Planned
Address:
468 NORTH MAIN STREET, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State