Search icon

CIVIL CONSTRUCTION CORP.

Company Details

Name: CIVIL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1396580
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 93-40 QUEENS BLVD, REGO PARK, NY, United States, 11374
Address: P.O. BOX 643, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 643, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
FEREDOUN LALEHZARZADEH Chief Executive Officer 93-40 QUEENS BLVD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1992-11-02 1993-10-12 Address P.O. BOX 643, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1989-10-05 1992-11-02 Address 93-40 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746183 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
931012002512 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921102002056 1992-11-02 BIENNIAL STATEMENT 1992-10-01
C062531-4 1989-10-05 CERTIFICATE OF INCORPORATION 1989-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672656 0235300 1975-12-29 167 BRISTOL STREET, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
11648151 0235300 1975-07-17 167 BRISTOL STREET, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-17
Case Closed 1976-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-07-31
Abatement Due Date 1975-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-31
Abatement Due Date 1975-08-05
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State