Search icon

CODY CONSTRUCTION CORP.

Company Details

Name: CODY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779887
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 213-19 99TH AVE., QUEENSVILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES JULIANO DOS Process Agent 213-19 99TH AVE., QUEENSVILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
JAMES JULIANO Chief Executive Officer 213-19 99TH AVE., QUEENSVILLAGE, NY, United States, 11429

History

Start date End date Type Value
2025-02-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131212006133 2013-12-12 BIENNIAL STATEMENT 2013-12-01
091221002011 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080206002988 2008-02-06 BIENNIAL STATEMENT 2007-12-01
060913002723 2006-09-13 BIENNIAL STATEMENT 2005-12-01
950707000262 1995-07-07 CERTIFICATE OF AMENDMENT 1995-07-07
931215000159 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227284 Office of Administrative Trials and Hearings Issued Settled 2023-07-25 400 2023-08-09 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-227064 Office of Administrative Trials and Hearings Issued Settled 2023-06-28 400 2023-07-25 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-223619 Office of Administrative Trials and Hearings Issued Settled 2022-03-22 250 2022-08-31 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223409 Office of Administrative Trials and Hearings Issued Settled 2022-02-28 4900 2022-03-21 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-216011 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-20 General Prohibitions

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1121700 Intrastate Non-Hazmat 2024-10-07 130000 2023 19 18 Exempt For Hire, Private(Property)
Legal Name CODY CONSTRUCTION CORP
DBA Name JULIANO
Physical Address 21319 99TH AVENUE, QUEENS VILLAGE, NY, 11429, US
Mailing Address 98-05 217TH STREET, QUEENS VILLAGE, NY, 11429, US
Phone (718) 465-5600
Fax (718) 465-5100
E-mail TJULIANO@JLJIV.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection EPO0400014
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 83805MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2AX09C2DM015705
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident NY3970773200
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-05
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1M2AG11C67M057512
Vehicle license number 71467MJ
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State