Search icon

FRANZOSO CONTRACTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANZOSO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1982 (43 years ago)
Entity Number: 802732
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 33 Croton Point Avenue, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANZOSO CONTRACTING, INC. DOS Process Agent 33 Croton Point Avenue, CROTON-ON-HUDSON, NY, United States, 10520

Agent

Name Role Address
GERALD M. KLEIN, ESQ. Agent 1 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520

Chief Executive Officer

Name Role Address
MARK A. FRANZOSO Chief Executive Officer 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
1056622
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119003310 2024-11-19 BIENNIAL STATEMENT 2024-11-19
231129018327 2023-11-29 BIENNIAL STATEMENT 2022-11-01
130718000234 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
080305000584 2008-03-05 CERTIFICATE OF CHANGE 2008-03-05
A917548-4 1982-11-05 CERTIFICATE OF INCORPORATION 1982-11-05

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-06
Type:
Prog Related
Address:
2804 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-12-05
Type:
Complaint
Address:
25 BARKER ST, UNIT 86, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-12
Type:
Referral
Address:
7 ETHELRIDGE RD., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-16
Type:
Complaint
Address:
8 HALL AVE, LARCHMONT, NY, 10538
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-09
Type:
Complaint
Address:
25 BARKER STREET UNIT 312/313, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 271-8644
Add Date:
2007-05-29
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State