Search icon

E.C.C.O. III ENTERPRISES, INC.

Headquarter

Company Details

Name: E.C.C.O. III ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1971 (54 years ago)
Entity Number: 304724
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 201 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701
Address: 201 Saw Mill River Road, Yonkers, NY, United States, 10701

Contact Details

Phone +1 914-963-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND GIZZI Chief Executive Officer 201 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
E.C.C.O. III ENTERPRISES, INC. DOS Process Agent 201 Saw Mill River Road, Yonkers, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
0532087
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y5EKBT46E3J7
CAGE Code:
0KRM1
UEI Expiration Date:
2024-11-26

Business Information

Doing Business As:
ECCO III ENTERPRISES INC
Activation Date:
2023-11-29
Initial Registration Date:
2004-10-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0KRM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2028-11-29
SAM Expiration:
2024-11-26

Contact Information

POC:
RAYMOND GIZZI
Phone:
+1 914-963-3600
Fax:
+1 914-963-3989

Form 5500 Series

Employer Identification Number (EIN):
132754124
Plan Year:
2012
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012025119J16 2025-04-29 2025-06-14 RAPID TRANSIT CONSTRUCT/ ALTERATION TRUXTON STREET, BROOKLYN, FROM STREET CONWAY STREET TO STREET VAN SINDEREN AVENUE
B012025115B35 2025-04-25 2025-07-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, BROOKLYN, FROM STREET SOMERS STREET TO STREET STEWART STREET
B012025115B34 2025-04-25 2025-07-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, BROOKLYN, FROM STREET CONWAY STREET TO STREET SOMERS STREET
B012025115B33 2025-04-25 2025-07-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, BROOKLYN, FROM STREET CONWAY STREET TO STREET TRUXTON STREET
B012025115B36 2025-04-25 2025-07-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET STEWART STREET

History

Start date End date Type Value
2025-03-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-18 Address 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318004375 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230315000101 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210312060145 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190305060055 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006112 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216309 Office of Administrative Trials and Hearings Issued Settled 2018-10-01 3000 2018-10-10 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7969797.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-10
Type:
Referral
Address:
201 SAW MILL RIVER ROAD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-15
Type:
Unprog Rel
Address:
THRUWAY TRANSFER STATION, EXIT 6 WEST, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-22
Type:
Referral
Address:
94 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-20
Type:
Unprog Rel
Address:
WHITE PLAINS ROAD & BROADWAY, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-07
Type:
Referral
Address:
94 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-06-03
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:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
E.C.C.O. III ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-04
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:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
E.C.C.O. III ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State