Search icon

ZOM, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOM, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723215
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 85-15 60TH AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-505-4007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-15 60TH AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ANTONI SZYMANSKI Chief Executive Officer 85-15 60TH AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1327784-DCA Inactive Business 2009-07-31 2019-02-28

History

Start date End date Type Value
2010-02-04 2014-03-06 Address 85-15 60 AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2008-01-25 2010-02-04 Address 85-15 60 AVENUE, MIDDLE VILLAGE, NY, 11373, USA (Type of address: Service of Process)
2004-03-22 2008-01-25 Address 85-15 60TH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-03-22 2008-01-25 Address 85-15 60TH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2002-01-25 2008-01-25 Address 85-15 60 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002232 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120424002888 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100204002724 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080125002083 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060207003318 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2488034 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488035 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1888681 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1888682 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
971111 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042387 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
971112 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042386 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
971114 TRUSTFUNDHIC INVOICED 2009-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
971113 LICENSE INVOICED 2009-07-31 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-06
Type:
Planned
Address:
175 JAFFRAY ST., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State