Search icon

IZZO CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of IZZO CONSTRUCTION CORP., CONNECTICUT 0864347 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IZZO 401(K) PLAN 2015 113490041 2016-09-21 IZZO CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2126625695
Plan sponsor’s address 537 WEST 125TH STREET, SUITE 2, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing JEAN ESPOSITO
IZZO 401(K) PLAN 2015 113490041 2016-10-21 IZZO CONSTRUCTION CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2126625695
Plan sponsor’s address 537 WEST 125TH STREET, SUITE 2, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2016-10-21
Name of individual signing JEAN ESPOSITO
IZZO 401(K) PLAN 2014 113490041 2015-08-18 IZZO CONSTRUCTION CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2126625695
Plan sponsor’s address 537 WEST 125TH STREET, SUITE 2, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing JEAN ESPOSITO
IZZO 401(K) PLAN 2013 113490041 2014-07-22 IZZO CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2126625695
Plan sponsor’s address 537 WEST 125TH STREET, SUITE 2, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing JEAN ESPOSITO
IZZO 401(K) PLAN 2012 113490041 2013-10-09 IZZO CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2126625695
Plan sponsor’s address 537 WEST 125TH STREET, SUITE 2, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JEAN ESPOSITO

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

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
090403003162 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070411002960 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050524002236 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030401002408 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010423002352 2001-04-23 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-02-11 No data WEST 120 STREET, FROM STREET CLAREMONT AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation no ped walk
2012-10-13 No data WEST 120 STREET, FROM STREET CLAREMONT AVENUE TO STREET RIVERSIDE DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3147286010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient IZZO CONSTRUCTION CORP.
Recipient Name Raw IZZO CONSTRUCTION CORP
Recipient UEI ZFGGZYL2XFK2
Recipient DUNS 196806988
Recipient Address 884-886 EAST 149TH STREET, BRONX, BRONX, NEW YORK, 10455-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 784000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2145888 Intrastate Non-Hazmat 2011-04-22 - - 1 2 Auth. For Hire, Private(Property)
Legal Name IZZO CONSTRUCTION CORP
DBA Name ICC
Physical Address 31 POST AVE, E WILLISTON, NY, 11596, US
Mailing Address PO BOX 250895, NEW YORK, NY, 10025, US
Phone (212) 662-5695
Fax -
E-mail YDIAZ@IZZOCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506958 Fair Labor Standards Act 2015-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-07
Termination Date 2018-07-24
Date Issue Joined 2018-01-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name NIETO
Role Plaintiff
Name IZZO CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State