Name: | CLARKE CONSTRUCTION OF L.I., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1990 (35 years ago) |
Entity Number: | 1437234 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1060 LINKS ROAD, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD CLARKE | Chief Executive Officer | 1060 LINKS ROAD, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1060 LINKS ROAD, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2008-07-01 | Address | 377 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2008-07-01 | Address | 377 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2008-07-01 | Address | 377 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1993-01-20 | 1996-05-10 | Address | 3994 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1996-05-10 | Address | 3994 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1990-04-05 | 1996-05-10 | Address | 3994 CARREL BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227006001 | 2018-02-27 | BIENNIAL STATEMENT | 2016-04-01 |
140807002152 | 2014-08-07 | BIENNIAL STATEMENT | 2014-04-01 |
120626002290 | 2012-06-26 | BIENNIAL STATEMENT | 2012-04-01 |
100511002941 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080701002838 | 2008-07-01 | BIENNIAL STATEMENT | 2008-04-01 |
060516003635 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040504002492 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020417002187 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000420002533 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
980511002442 | 1998-05-11 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141600 | 0214700 | 2010-06-08 | 1137 OLD COUNTRY ROAD, MEN'S WORLD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-18 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-06-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2010-06-14 |
Abatement Due Date | 2010-07-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2010-06-21 |
Final Order | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State