Search icon

ZOTT CONSTRUCTION, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZOTT CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 03 Aug 2009
Branch of: ZOTT CONSTRUCTION, INC., NEW YORK (Company Number 1709370)
Business ALEI: 0979211
Annual report due: 03 Aug 2024
Business address: 551 HOSNER MTN. RD., STORMVILLE, NY, 12582, United States
Mailing address: 64 Ritter Rd, Stormville, NY, United States, 12582-5310
Place of Formation: NEW YORK
E-Mail: planzotti@zottconstruction.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ERIKA A. LANZOTTI Officer 551 HOSNER MTN. RD., STORMVILLE, NY, 12582, United States 64 RITTER RD, STORMVILLE, NY, 12582, United States
PAUL A. LANZOTTI Officer 551 HOSNER MTN. RD., STORMVILLE, NY, 12582, United States 64 RITTER RD, STORMVILLE, NY, 12582, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012674707 2024-06-26 2024-06-26 Withdrawal Certificate of Withdrawal -
BF-0011175139 2023-07-19 - Annual Report Annual Report -
BF-0010731858 2022-10-03 - Annual Report Annual Report -
BF-0009809367 2022-05-17 - Annual Report Annual Report -
0007237121 2021-03-17 - Annual Report Annual Report 2020
0006945821 2020-07-14 - Annual Report Annual Report 2015
0006945831 2020-07-14 - Annual Report Annual Report 2019
0006945825 2020-07-14 - Annual Report Annual Report 2016
0006945829 2020-07-14 - Annual Report Annual Report 2018
0006945828 2020-07-14 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information