PUZA CONSTRUCTION, INC.

Name: | PUZA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2005 (20 years ago) |
Entity Number: | 3286756 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1022 43RD STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EWELINA PUZA | Chief Executive Officer | 239 BAY 14TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
PUZA CONSTRUCTION, INC. | DOS Process Agent | 1022 43RD STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-15 | 2013-11-06 | Address | 239 BAY 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2011-12-15 | 2013-11-06 | Address | 239 BAY 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2009-11-09 | 2011-12-15 | Address | 1427 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-11-09 | 2011-12-15 | Address | 1427 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2007-11-16 | 2009-11-09 | Address | 1427 43RD STREET, APT 3, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106060140 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
131106007051 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111215002440 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091109002202 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071116002701 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1892189 | DCA-SUS | CREDITED | 2014-11-24 | 25 | Suspense Account |
1892188 | PROCESSING | INVOICED | 2014-11-24 | 25 | License Processing Fee |
1741302 | FINGERPRINT | INVOICED | 2014-07-24 | 75 | Fingerprint Fee |
1741294 | TRUSTFUNDHIC | INVOICED | 2014-07-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1741293 | LICENSE | CREDITED | 2014-07-24 | 50 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222546 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-14 | 1500 | 2021-09-15 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State