Search icon

C.E.E.P.C., INC.

Company Details

Name: C.E.E.P.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695130
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-21 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN D. FORAN Chief Executive Officer 10-21 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SEAN FORAN DOS Process Agent 10-21 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-09-07 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-01 2013-03-08 Address 46-10 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5309, USA (Type of address: Chief Executive Officer)
2002-11-01 2013-03-08 Address 46-10 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5309, USA (Type of address: Principal Executive Office)
1994-01-11 2002-11-01 Address 46-10 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-01-11 2002-11-01 Address 46-10 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-01-19 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-19 2013-03-08 Address 46-10 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308006089 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110610002809 2011-06-10 BIENNIAL STATEMENT 2011-01-01
081230003017 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070213002804 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050405002702 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030321002862 2003-03-21 BIENNIAL STATEMENT 2003-01-01
021101002173 2002-11-01 BIENNIAL STATEMENT 2001-01-01
000121000813 2000-01-21 ANNULMENT OF DISSOLUTION 2000-01-21
DP-1369507 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951003002065 1995-10-03 BIENNIAL STATEMENT 1995-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426942 0215600 2010-03-25 46-10 VERNON BLVD P.O. BOX 1277, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-10
Emphasis L: SMWARES, S: AMPUTATIONS, S: ELECTRICAL, S: STRUCK-BY
Case Closed 2010-09-03

Related Activity

Type Complaint
Activity Nr 205907892
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2010-08-24
Abatement Due Date 2010-09-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-08-24
Abatement Due Date 2010-09-02
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2010-08-24
Abatement Due Date 2010-09-02
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-08-24
Abatement Due Date 2010-09-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-08-24
Abatement Due Date 2010-09-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2010-08-24
Abatement Due Date 2010-09-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100254 D07
Issuance Date 2010-08-24
Abatement Due Date 2010-08-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 2010-08-24
Abatement Due Date 2010-09-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2010-08-24
Abatement Due Date 2010-09-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State