Search icon

CAZZ ELECTRIC & UTILITIES, CORP.

Company Details

Name: CAZZ ELECTRIC & UTILITIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Entity Number: 3534659
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 60-49 70TH STREET, MASPETH, NY, United States, 11378
Principal Address: 414 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAZZ ELECTRIC & UTILITIES, CORP. DOS Process Agent 60-49 70TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FRANK CAZZOLA Chief Executive Officer 414 GRAHAM AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2021-06-04 2025-04-15 Address 60-49 70TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2019-06-04 2021-06-04 Address 60-49 70TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-06-23 2019-06-04 Address 414 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-06-23 2025-04-15 Address 414 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-05-27 2011-06-23 Address 413 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415003312 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
210604060657 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190604061381 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007203 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007001 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State