Search icon

CAMBRIDGE CONSTRUCTION CORP.

Company Details

Name: CAMBRIDGE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1961 (64 years ago)
Date of dissolution: 30 Dec 1985
Entity Number: 136291
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-389-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GALLET & GOLDBERG DOS Process Agent 39-01 MAIN ST., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0966986-DCA Inactive Business 1997-07-25 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
B727877-2 1989-01-11 ASSUMED NAME CORP INITIAL FILING 1989-01-11
B304554-3 1985-12-30 CERTIFICATE OF DISSOLUTION 1985-12-30
259889 1961-03-17 CERTIFICATE OF INCORPORATION 1961-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-18 No data Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2010-03-13 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-29 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2009-07-01 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-07-01 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2008-06-20 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-05-23 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-19 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-18 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-01-03 No data 32 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1407897 TRUSTFUNDHIC INVOICED 2013-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
643353 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
1407898 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
643354 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee
1407899 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
643355 RENEWAL INVOICED 2009-06-22 100 Home Improvement Contractor License Renewal Fee
1407900 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
643356 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
1407901 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
643357 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550682 0215600 1995-05-12 673 E 137 ST & 643 E 169 ST, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-05-19
Case Closed 1996-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-06-20
Abatement Due Date 1995-07-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-06-20
Abatement Due Date 1995-07-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-06-20
Abatement Due Date 1995-07-23
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State