Name: | LOZIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1925 (99 years ago) |
Entity Number: | 21608 |
ZIP code: | 11357 |
County: | Monroe |
Place of Formation: | New York |
Activity Description: | Lozier, Inc does engineering, construction management and inspections. The company specializes in construction management/inspection services, special inspections, bridge inspections, civil engineering, highway/structural design, environmental services and site safety management. |
Address: | 141-07 20th Ave, Suite 501, WHITESTONE, NY, United States, 11357 |
Principal Address: | 141-07 20th Ave, Suite 501, Whitestone, NY, United States, 11357 |
Contact Details
Phone +1 718-767-0484
Website http://www.lozierinc.com
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
LOZIER, INC. | DOS Process Agent | 141-07 20th Ave, Suite 501, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
VINCENT D'ALESSANDRO | Chief Executive Officer | 141-07 20TH AVE, SUITE 501, WHITESTONE, NY, United States, 11357 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6ugjn-shmo | Active | Mold Assessment Contractor License (SH125) | 2025-02-19 | 2027-02-28 | 141-07 20th ave., Suite 501, Whitestone, NY, 11357 |
23-6UGJN-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-07-18 | 2025-03-31 | 141-07 20th Ave, Suite 501, Whitestone, NY, 11357 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024324A04 | 2024-11-19 | 2024-12-14 | OCCUPANCY OF ROADWAY AS STIPULATED | JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH |
M022024324A05 | 2024-11-19 | 2024-12-14 | OCCUPANCY OF ROADWAY AS STIPULATED | JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET |
M022024324A06 | 2024-11-19 | 2024-12-14 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BKLYN BATTERY TNL APPROACH |
M022024324A07 | 2024-11-19 | 2024-12-14 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | JOSEPH P WARD STREET, MANHATTAN, FROM STREET WASHINGTON STREET |
M002024311A11 | 2024-11-06 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 141-07 20TH AVE, SUITE 501, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 159-48 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-03-13 | Address | 159-48 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2020-10-05 | 2024-03-13 | Address | 159-48 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2020-10-05 | Address | 150-48TH 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001418 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
201005062639 | 2020-10-05 | BIENNIAL STATEMENT | 2019-12-01 |
191121000563 | 2019-11-21 | CERTIFICATE OF CHANGE | 2019-11-21 |
SR-307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 May 2025
Sources: New York Secretary of State