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
2025-04-24 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

DBA Name:
JULIANO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 465-5100
Add Date:
2003-04-23
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
19
Drivers:
18
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State