Name: | CORMAC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1992 (33 years ago) |
Date of dissolution: | 06 Jan 2020 |
Entity Number: | 1643248 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1321 OAK POINT AVE., BRONX, NY, United States, 10474 |
Principal Address: | 5715 FARADAY AVENUE, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVE., ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MR. MICHAEL O'BRIEN | DOS Process Agent | 1321 OAK POINT AVE., BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
CORMAC MCHUGH | Chief Executive Officer | 5715 FARADAY AVENUE, BRONX, NY, United States, 10471 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000601 | 2020-01-06 | CERTIFICATE OF DISSOLUTION | 2020-01-06 |
931130002495 | 1993-11-30 | BIENNIAL STATEMENT | 1993-06-01 |
920611000013 | 1992-06-11 | CERTIFICATE OF INCORPORATION | 1992-06-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102653045 | 0215800 | 1989-02-13 | HIGHATE MANOR KELLOGG ROAD, CORTLAND, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901109116 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 G01 III |
Issuance Date | 1989-03-15 |
Abatement Due Date | 1989-03-18 |
Current Penalty | 384.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 G06 I |
Issuance Date | 1989-03-15 |
Abatement Due Date | 1989-03-31 |
Current Penalty | 384.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State