Search icon

COLUMBUS CONSTRUCTION CORP.

Headquarter

Company Details

Name: COLUMBUS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1991 (33 years ago)
Entity Number: 1598967
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AUGUST M NIGRO DOS Process Agent 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
AUGUST M NIGRO Chief Executive Officer 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0515813
State:
CONNECTICUT

History

Start date End date Type Value
1997-12-17 2001-11-30 Address 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Principal Executive Office)
1997-12-17 2001-11-30 Address 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Chief Executive Officer)
1997-12-17 2001-11-30 Address AUGUST M NIGRO, 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Service of Process)
1997-11-05 1997-12-17 Address C/O GREENE & ZINNER, P.C., 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-03-31 1997-12-17 Address 800 CANAL STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120409002168 2012-04-09 BIENNIAL STATEMENT 2011-12-01
100506002493 2010-05-06 BIENNIAL STATEMENT 2009-12-01
071224002904 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060130002193 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031212002458 2003-12-12 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-14
Type:
Unprog Rel
Address:
249 LINCOLN AVENUE, RYE BROOK, NY, 10753
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-05-06
Type:
Referral
Address:
SPRAIN BROOK PKWY EXIT RAMP TO RTE 100B, WHITE PLAINS, NY, 10607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-03
Type:
Unprog Rel
Address:
WESTCHESTER COUNTY AIRPORT 240 AIRPORT ROAD, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-03
Type:
Referral
Address:
WESTCHESTER COUNTY AIRPORT 240 AIRPORT ROAD, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-08-06
Type:
Referral
Address:
RT 17, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-02-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTR,
Party Role:
Plaintiff
Party Name:
COLUMBUS CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY, PENSION, WELFA,
Party Role:
Plaintiff
Party Name:
COLUMBUS CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
COLUMBUS CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State