Search icon

MAZZAFERRO CONSTRUCTION CORP.

Company Details

Name: MAZZAFERRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343125
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 3117 SHORE ROAD, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 718-763-0653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MAZZAFERRO Chief Executive Officer 3117 SHORE ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3117 SHORE ROAD, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2000122-DCA Inactive Business 2013-10-24 2015-02-28
1259277-DCA Inactive Business 2012-05-30 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
120524002472 2012-05-24 BIENNIAL STATEMENT 2012-04-01
110615002523 2011-06-15 BIENNIAL STATEMENT 2010-04-01
090727002641 2009-07-27 BIENNIAL STATEMENT 2008-04-01
060403000575 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1470869 FINGERPRINT INVOICED 2013-10-24 75 Fingerprint Fee
1470158 LICENSE INVOICED 2013-10-23 75 Home Improvement Contractor License Fee
1470159 TRUSTFUNDHIC INVOICED 2013-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1120777 TRUSTFUNDHIC INVOICED 2012-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
986253 RENEWAL INVOICED 2012-05-30 75 Home Improvement Contractor License Renewal Fee
133424 SV VIO INVOICED 2012-05-29 1000 SV - Vehicle Seizure
192019 SV VIO INVOICED 2012-05-29 2000 SV - Vehicle Seizure
1120779 TRUSTFUNDHIC INVOICED 2010-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1120778 FINGERPRINT INVOICED 2010-04-28 75 Fingerprint Fee
986254 RENEWAL INVOICED 2010-04-28 75 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-5470 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-03-17 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-2144 Office of Administrative Trials and Hearings Issued Barred by CPLR 2007-09-13 No data No data Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State