Name: | C & F QUALITY COMMERCIAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608640 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL BUCHMAN | Chief Executive Officer | 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1998-03-02 | Address | 120 LAKE AVENUE SOUTH SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-03-02 | Address | 120 LAKE AVENUE SOUTH SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1998-03-02 | Address | 120 LAKE AVENUE SOUTH SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
1992-02-04 | 1993-04-12 | Address | 120 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020205002844 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000224002391 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
980302002048 | 1998-03-02 | BIENNIAL STATEMENT | 1998-02-01 |
940222002493 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930412002435 | 1993-04-12 | BIENNIAL STATEMENT | 1993-02-01 |
920204000322 | 1992-02-04 | CERTIFICATE OF INCORPORATION | 1992-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112877741 | 0214700 | 1994-10-27 | BROADWAY MALL, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 112877691 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1995-01-30 |
Abatement Due Date | 1995-02-02 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1995-01-30 |
Abatement Due Date | 1995-02-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State