Search icon

PROTO CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: PROTO CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1987 (37 years ago)
Entity Number: 1201506
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: ATTN: MARY SPANOS, 37-14 61ST STREET, WOODSIDE, NY, United States, 11377
Principal Address: 37-14 61ST ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY SPANOS Chief Executive Officer 37-14 61ST ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARY SPANOS, 37-14 61ST STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2001-01-11 2004-09-30 Address ATTN: DIMITRIOS SPANOS, 37-14 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-01-27 2001-01-11 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process)
1998-02-18 2012-01-11 Address 37-14 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-02-18 2012-01-11 Address 37-14 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1987-12-18 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140107002231 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120111002645 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091217002414 2009-12-17 BIENNIAL STATEMENT 2009-12-01
060125002043 2006-01-25 BIENNIAL STATEMENT 2005-12-01
040930002476 2004-09-30 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-22
Type:
Complaint
Address:
166-12 12TH ROAD, BEECHHURST, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-27
Type:
Planned
Address:
100 ALCOTT PLACE, BRONX, NY, 10475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-27
Type:
Complaint
Address:
8200 SHORE FRONT PKWAY, ROCKAWAY PARK, NY, 11694
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-20
Type:
Planned
Address:
1330 BRISTOW STREET, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-20
Type:
Prog Related
Address:
132ND STREET/LOCUST AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State