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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPLETE CONSTRUCTION CONSORTIUM, INC., CONNECTICUT | 0835702 | CONNECTICUT |
Name | Role | Address |
---|---|---|
% MEGALE & MIRRO | DOS Process Agent | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 10501 |
Name | Role | Address |
---|---|---|
FRANCIS TERRY | Chief Executive Officer | 29 FIDDLERS GREEN DRIVE, LLOYD HARBOR, NY, United States, 11753 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309654259 | 0215000 | 2006-03-08 | 2 COLUMBUS CIRCLE, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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