Search icon

COMPLETE CONSTRUCTION CONSORTIUM, INC.

Headquarter

Company Details

Name: COMPLETE CONSTRUCTION CONSORTIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1993 (31 years ago)
Date of dissolution: 15 May 2009
Entity Number: 1757862
ZIP code: 10501
County: New York
Place of Formation: New York
Principal Address: 12 WEST 23RD ST, NEW YORK, NY, United States, 10010
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE CONSTRUCTION CONSORTIUM, INC., CONNECTICUT 0835702 CONNECTICUT

DOS Process Agent

Name Role Address
% MEGALE & MIRRO DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 10501

Chief Executive Officer

Name Role Address
FRANCIS TERRY Chief Executive Officer 29 FIDDLERS GREEN DRIVE, LLOYD HARBOR, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
090515000169 2009-05-15 CERTIFICATE OF DISSOLUTION 2009-05-15
051207002429 2005-12-07 BIENNIAL STATEMENT 2005-09-01
930920000199 1993-09-20 CERTIFICATE OF INCORPORATION 1993-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309654259 0215000 2006-03-08 2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-08
Emphasis L: GUTREH
Case Closed 2006-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-03-13
Abatement Due Date 2006-03-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2006-03-13
Abatement Due Date 2006-03-17
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State