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 (32 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

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

Links between entities

Type:
Headquarter of
Company Number:
0835702
State:
CONNECTICUT

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 Summary

Date:
2006-03-08
Type:
Planned
Address:
2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State