Name: | J. ZAC CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2842839 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-06 PITKIN AVENUE, OZONE PARK, NY, United States, 11414 |
Principal Address: | 156-47 94TH ST, HOWARD BEACH, NY, United States, 11414 |
Contact Details
Phone +1 718-323-9300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90-06 PITKIN AVENUE, OZONE PARK, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
JOHN ZACCHEO | Chief Executive Officer | 156-47 94TH ST, HOWARD BEACH, NY, United States, 11414 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143817-DCA | Inactive | Business | 2003-06-26 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2009-06-04 | Address | 156-47 94TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054723 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090604000895 | 2009-06-04 | CERTIFICATE OF CHANGE | 2009-06-04 |
090127002522 | 2009-01-27 | BIENNIAL STATEMENT | 2008-12-01 |
061220003175 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050420002379 | 2005-04-20 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
171961 | CT | INVOICED | 2013-04-25 | 20000 | Repayment to HIC Trust Fund |
171962 | CD VIO | INVOICED | 2013-03-06 | 7500 | CD - Consumer Docket |
142353 | CT | INVOICED | 2012-05-03 | 15000 | Repayment to HIC Trust Fund |
142357 | CD VIO | INVOICED | 2012-04-10 | 6700 | CD - Consumer Docket |
142354 | CD VIO | INVOICED | 2012-02-23 | 7700 | CD - Consumer Docket |
142460 | CT | INVOICED | 2011-05-25 | 15000 | Repayment to HIC Trust Fund |
142461 | CD VIO | INVOICED | 2011-04-19 | 1000 | CD - Consumer Docket |
142342 | CT | INVOICED | 2011-03-08 | 15000 | Repayment to HIC Trust Fund |
142339 | CT | INVOICED | 2011-02-22 | 3000 | Repayment to HIC Trust Fund |
142344 | CT | INVOICED | 2011-02-11 | 15000 | Repayment to HIC Trust Fund |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State