Search icon

MIZCOR INDUSTRIES INC.

Company Details

Name: MIZCOR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2521009
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 9 RIVA COURT, N. WOODMERE, NY, United States, 11581
Principal Address: 9 RIVA CT, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISHAI ZALCMAN Chief Executive Officer 9 RIVA CT, NORTH WOODMERE, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 RIVA COURT, N. WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 9 RIVA CT, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2021-11-20 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-11 2025-02-12 Address 9 RIVA CT, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2002-06-20 2012-06-11 Address 9 RIVA CT, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2000-06-14 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212001398 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200622060080 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180604007556 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160610006023 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140610006436 2014-06-10 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
4500.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State