Search icon

COZZA & SONS, INC.

Company Details

Name: COZZA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1980 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 604850
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 225 N. 8TH AVE., MOUNT VERNON, NY, United States, 10550
Principal Address: 225 NO. EIGHTH AVE., MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD COZZA Chief Executive Officer 225 NO. EIGHTH AVENUE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
COZZA & SONS, INC. DOS Process Agent 225 N. 8TH AVE., MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-2247084 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
930106002136 1993-01-06 BIENNIAL STATEMENT 1992-12-01
910509000167 1991-05-09 CERTIFICATE OF MERGER 1991-05-09
A720619-5 1980-12-05 CERTIFICATE OF INCORPORATION 1980-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106890858 0216000 1991-12-31 15 WATERS ST., WHITE PLAINS, NY, 10603
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-02
Case Closed 1992-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-01-29
Abatement Due Date 1992-03-06
Nr Instances 2
Nr Exposed 2
Gravity 00
100533363 0213100 1987-06-08 770 CENTRAL PARK AVENUE, YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-06-19
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-06-19
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-06-19
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 2
17810243 0213100 1986-01-09 20 CEDAR ST., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-01-27
Abatement Due Date 1986-02-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900547 Employee Retirement Income Security Act (ERISA) 2009-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-01-20
Termination Date 2009-03-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF PLUMBER &STEAMFITT
Role Plaintiff
Name COZZA & SONS, INC.
Role Defendant
0001152 Labor Management Relations Act 2000-02-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-02-16
Termination Date 2000-03-20
Section 0185

Parties

Name VIVIANO,
Role Plaintiff
Name COZZA & SONS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State