Search icon

GOZZER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOZZER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (17 years ago)
Entity Number: 3765441
ZIP code: 12203
County: Queens
Place of Formation: New York
Address: 1043 BROADWAY, ALBANY, NY, United States, 12203

Contact Details

Phone +1 718-766-5499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIZBETH GOZZER Chief Executive Officer 1043 BROADWAY, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
GOZZER CORP. DOS Process Agent 1043 BROADWAY, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
611587410
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1311708-DCA Inactive Business 2009-03-18 2011-06-30

History

Start date End date Type Value
2011-01-19 2013-01-18 Address 72 DYER AVE, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2011-01-19 2013-01-18 Address 45-09 GREENPOINT AVE, STE 20, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2009-01-21 2013-01-18 Address 45-09 GREENPOINT AVE., SUITE #20, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118006065 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110119002462 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090121000515 2009-01-21 CERTIFICATE OF INCORPORATION 2009-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
962426 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
962429 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
962425 TRUSTFUNDHIC INVOICED 2009-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
962427 FINGERPRINT INVOICED 2009-03-18 75 Fingerprint Fee
962428 LICENSE INVOICED 2009-03-18 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-28
Type:
Complaint
Address:
79-25 WINCHESTER BOULEVARD, QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-03-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State