BEN COZZI, INC.

Name: | BEN COZZI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1998 (26 years ago) |
Entity Number: | 2325154 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 SHINDAGEN HILL RD, CARMEL, NY, United States, 10512 |
Principal Address: | 122 BUCKSHOLLOW RD, SUITE1, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN COZZI | Chief Executive Officer | PO BOX 627, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
BEN COZZI, INC. | DOS Process Agent | 75 SHINDAGEN HILL RD, CARMEL, NY, United States, 10512 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | PO BOX 627, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2024-05-30 | Address | 872 TACONIC WOODS RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2015-03-03 | 2024-05-30 | Address | PO BOX 627, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2010-12-16 | 2021-01-11 | Address | 4 BAUERLEIN COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2008-12-03 | 2010-12-16 | Address | 4 BAUERLEIN COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019190 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
210111060080 | 2021-01-11 | BIENNIAL STATEMENT | 2020-12-01 |
181204006369 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170926006129 | 2017-09-26 | BIENNIAL STATEMENT | 2016-12-01 |
150303006907 | 2015-03-03 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State