Search icon

CONSTRUCTAMAX INC.

Company Details

Name: CONSTRUCTAMAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1990 (35 years ago)
Entity Number: 1458527
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Principal Address: 10 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050
Address: 7600 JERICHOT URNPIKE, SUITE 402, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAUNSTEIN, TURKISH LLP DOS Process Agent 7600 JERICHOT URNPIKE, SUITE 402, WOODBURY, NY, United States, 11797

Agent

Name Role Address
THE LAW OFFICES OF WILLIAM J TURKISH PLLC Agent 33 SOUTH SERVICE ROAD, JERHICHO, NY, 11753

Chief Executive Officer

Name Role Address
PHOTIOS COUGENTAKIS Chief Executive Officer 10 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2006-10-27 2010-08-02 Address 33 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-06-20 2006-10-27 Address 10 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2004-04-05 2006-06-20 Address 37-10 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-04-05 2006-06-20 Address 37-10 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-04-05 2006-06-20 Address 37-10 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807002600 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100802002242 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080716003170 2008-07-16 BIENNIAL STATEMENT 2008-07-01
061027000347 2006-10-27 CERTIFICATE OF CHANGE 2006-10-27
060620002909 2006-06-20 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-20
Type:
Unprog Rel
Address:
11-24 31ST AVE, ASTORIA, NY, 11103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-07
Type:
Unprog Rel
Address:
11-24 31ST AVE, ASTORIA, NY, 11103
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONSTRUCTAMAX INC.
Party Role:
Defendant
Party Name:
DOUGLAS,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOUGLAS,
Party Role:
Plaintiff
Party Name:
CONSTRUCTAMAX INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANK OF AMERICA, N.A.
Party Role:
Plaintiff
Party Name:
CONSTRUCTAMAX INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State