Name: | CODA ELECTRO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1988 (37 years ago) |
Entity Number: | 1273779 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1573 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A. LEFF | Agent | 1573 RICHMOND ROAD, STATEN ISLAND, NY, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1573 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-29 | 2013-07-26 | Address | 177 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130726000937 | 2013-07-26 | CERTIFICATE OF CHANGE | 2013-07-26 |
940202000430 | 1994-02-02 | CERTIFICATE OF AMENDMENT | 1994-02-02 |
B657763-3 | 1988-06-29 | CERTIFICATE OF INCORPORATION | 1988-06-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3221716007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302946447 | 0215000 | 2001-04-10 | 21-23 MAIDEN LANE, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202865804 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2001-04-27 |
Abatement Due Date | 2001-05-05 |
Current Penalty | 380.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2001-04-27 |
Abatement Due Date | 2001-05-02 |
Current Penalty | 960.0 |
Initial Penalty | 1500.0 |
Nr Instances | 7 |
Nr Exposed | 15 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2001-04-27 |
Abatement Due Date | 2001-05-05 |
Current Penalty | 380.0 |
Initial Penalty | 600.0 |
Nr Instances | 20 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2001-04-27 |
Abatement Due Date | 2001-05-02 |
Current Penalty | 480.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State