Search icon

CENTRAL CONSULTING & CONTRACTING, INC.

Company Details

Name: CENTRAL CONSULTING & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1986 (39 years ago)
Entity Number: 1112157
ZIP code: 07102
County: Nassau
Place of Formation: New York
Address: 24 Commerce Street, NEWARK, NJ, United States, 07102
Principal Address: 24 Commerce Street, Newark, NY, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SIMONE DOS Process Agent 24 Commerce Street, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
RICHARD J. SIMONE Chief Executive Officer 24 COMMERCE STREET, NEWARK, NJ, United States, 07102

Form 5500 Series

Employer Identification Number (EIN):
112823347
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022023095C30 2023-04-05 2023-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV KINGS HIGHWAY, BROOKLYN, FROM STREET EAST 32 STREET TO STREET NEW YORK AVENUE
B022023094A06 2023-04-04 2023-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 32 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET KINGS HIGHWAY
B022023093A22 2023-04-03 2023-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 32 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET KINGS HIGHWAY
B022023093B09 2023-04-03 2023-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV KINGS HIGHWAY, BROOKLYN, FROM STREET EAST 32 STREET TO STREET NEW YORK AVENUE
B022023093B08 2023-04-03 2023-06-28 OCCUPANCY OF SIDEWALK AS STIPULATED KINGS HIGHWAY, BROOKLYN, FROM STREET EAST 32 STREET TO STREET NEW YORK AVENUE

History

Start date End date Type Value
2024-11-14 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-14 Address 24 COMMERCE STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 34 CLINTON STREET, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 1077 WESTMINSTER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114003264 2024-11-14 BIENNIAL STATEMENT 2024-11-14
220603002994 2022-06-03 BIENNIAL STATEMENT 2020-09-01
110311000774 2011-03-11 CERTIFICATE OF CHANGE 2011-03-11
061019002404 2006-10-19 BIENNIAL STATEMENT 2006-09-01
041027002027 2004-10-27 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-25
Type:
Planned
Address:
508A 16TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-10
Type:
Planned
Address:
100 E 77TH ST (LEN HILL HOSP), NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State