Search icon

BUZZETTA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUZZETTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1970 (55 years ago)
Date of dissolution: 21 Jun 2004
Entity Number: 287387
ZIP code: 11703
County: Kings
Place of Formation: New York
Address: 581 GARNET ST, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 GARNET ST, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
VINCENT BUZZETTA Chief Executive Officer 581 GARNET ST, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1993-09-14 2004-02-03 Address PO BOX 965, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
1993-09-14 2004-02-03 Address 1113 81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1993-09-14 2004-02-03 Address PO BOX 965, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
1970-01-13 1993-09-14 Address 8656 24TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160627089 2016-06-27 ASSUMED NAME CORP INITIAL FILING 2016-06-27
040621000097 2004-06-21 CERTIFICATE OF DISSOLUTION 2004-06-21
040203002529 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020104002392 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000203002345 2000-02-03 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-28
Type:
Planned
Address:
DRUMGOOLE ROAD WEST & FOSTER ROAD, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-20
Type:
Planned
Address:
JUNCTION BOULEVARD AT 34 AVENU, New York -Richmond, NY, 11369
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-06
Type:
Planned
Address:
GRAND AVE & 59 ST, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-17
Type:
Planned
Address:
14 AVENUE AND 154 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-04-03
Type:
Planned
Address:
STARRETT CITY WATER MAIN FLATL, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JASPAN, JOSEPH
Party Role:
Plaintiff
Party Name:
BUZZETTA CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State