Search icon

IZZO CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IZZO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369703
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 87 CUSHING AVE, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 212-662-5695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IZZO CONSTRUCTION CORP. DOS Process Agent 87 CUSHING AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JEAN ESPOSITO Chief Executive Officer 87 CUSHING AVE, WILLISTON PARK, NY, United States, 11596

Links between entities

Type:
Headquarter of
Company Number:
0864347
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113490041
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1073379-DCA Inactive Business 2001-02-20 2021-02-28

History

Start date End date Type Value
2001-04-23 2017-04-04 Address 31 POST AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
2001-04-23 2017-04-04 Address 31 POST AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
1999-04-21 2001-04-23 Address 30 HEATHER LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060439 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006400 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006963 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130412006244 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110510002654 2011-05-10 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2916730 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916729 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485787 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485786 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868032 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee
1868031 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
432166 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
482182 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
432168 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
432167 CNV_TFEE INVOICED 2011-04-26 6 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2008-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
784000.00
Total Face Value Of Loan:
784000.00

Motor Carrier Census

DBA Name:
ICC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-04-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NIETO
Party Role:
Plaintiff
Party Name:
IZZO CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State