Search icon

MAZZCO ENTERPRISES, INC.

Company Details

Name: MAZZCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2000 (25 years ago)
Entity Number: 2541140
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 48 POND STREET, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 POND STREET, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
000810000575 2000-08-10 CERTIFICATE OF INCORPORATION 2000-08-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-17
Type:
Planned
Address:
240 WEST RTE. 59, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
MAZZCO ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
MAZZCO ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MAZZCO ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State