Name: | MAZZONE HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463137 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 245 Beach 116 St., Rockaway Park, NY, United States, 11694 |
Address: | 470 court st., brookly, NY, United States, 11231 |
Contact Details
Phone +1 718-624-8494
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW MAZZONE | Chief Executive Officer | 470 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MATTHEW MAZZONE | DOS Process Agent | 470 court st., brookly, NY, United States, 11231 |
Number | Status | Type | Date | End date | Address | Description |
---|---|---|---|---|---|---|
613008 | No data | Plant Dealers | No data | No data | 470 COURT STREET, BROOKLYN, NY, 11231 | Hardware Store |
1470761-DCA | Active | Business | 2013-08-06 | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 470 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-28 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | 470 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001118 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240221001051 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
130114006849 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110128003425 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090209002101 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3414144 | RENEWAL | INVOICED | 2022-02-04 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3148668 | RENEWAL | INVOICED | 2020-01-27 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2737643 | CL VIO | INVOICED | 2018-01-31 | 175 | CL - Consumer Law Violation |
2731110 | RENEWAL | INVOICED | 2018-01-20 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2295539 | RENEWAL | INVOICED | 2016-03-09 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1591441 | RENEWAL | INVOICED | 2014-02-14 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1245678 | CNV_TFEE | INVOICED | 2013-08-06 | 4.110000133514404 | WT and WH - Transaction Fee |
1245679 | LICENSE | INVOICED | 2013-08-06 | 164.8699951171875 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
358118 | CNV_SI | INVOICED | 1996-03-20 | 4 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-19 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State