Name: | NEWTOWN CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783911 |
ZIP code: | 11102 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 21-14 NEWTOWN AVE., ASTORIA, NY, United States, 11102 |
Address: | 21-14 NEWTOWN AVENUE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN VOLANDES | DOS Process Agent | 21-14 NEWTOWN AVENUE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
JOHN P VOLONDES | Chief Executive Officer | 21-41 NEWTOWN AVE, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2004-01-27 | Address | 21-41 NEWTOWN AVE., ASTORIA, NY, 11102, 2935, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2002-02-08 | Address | 4400 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2002-02-08 | Address | 4400 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1996-03-20 | 1999-04-23 | Address | 4400 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1994-01-03 | 1996-03-20 | Address | 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080215002554 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060223002793 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040127002409 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020208002377 | 2002-02-08 | BIENNIAL STATEMENT | 2002-01-01 |
990423000264 | 1999-04-23 | CERTIFICATE OF AMENDMENT | 1999-04-23 |
980205002329 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
960320002057 | 1996-03-20 | BIENNIAL STATEMENT | 1996-01-01 |
940103000093 | 1994-01-03 | CERTIFICATE OF INCORPORATION | 1994-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302941489 | 0215000 | 2000-06-27 | 333 KOSCIUSKO STREET, BROOKLYN, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202861456 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 G01 II |
Issuance Date | 2000-08-18 |
Abatement Due Date | 2000-08-26 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2000-08-18 |
Abatement Due Date | 2000-08-23 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2000-08-18 |
Abatement Due Date | 2000-08-26 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State