Name: | N.F GOZO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1968 (57 years ago) |
Entity Number: | 220339 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 350 158, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2572 COYLE STREET, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-743-1407
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS F. GOZO | Chief Executive Officer | 2572 COYLE STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 350 158, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0888975-DCA | Active | Business | 2003-01-31 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-25 | 1998-03-11 | Address | 2572 COYLE STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1968-02-28 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-02-28 | 1994-03-25 | Address | 2572 COYLE ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141027002089 | 2014-10-27 | BIENNIAL STATEMENT | 2014-02-01 |
120606002585 | 2012-06-06 | BIENNIAL STATEMENT | 2012-02-01 |
100309002947 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080220003001 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060301002600 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586645 | RENEWAL | INVOICED | 2023-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
3294713 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
2958300 | RENEWAL | INVOICED | 2019-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2536250 | RENEWAL | INVOICED | 2017-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
1928684 | RENEWAL | INVOICED | 2014-12-31 | 100 | Home Improvement Contractor License Renewal Fee |
1340290 | RENEWAL | INVOICED | 2013-07-31 | 100 | Home Improvement Contractor License Renewal Fee |
1340291 | RENEWAL | INVOICED | 2011-07-14 | 100 | Home Improvement Contractor License Renewal Fee |
1340292 | RENEWAL | INVOICED | 2009-07-03 | 100 | Home Improvement Contractor License Renewal Fee |
1340293 | RENEWAL | INVOICED | 2007-08-10 | 100 | Home Improvement Contractor License Renewal Fee |
1340298 | RENEWAL | INVOICED | 2005-06-22 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State