Search icon

NEWTOWN CONSTRUCTION & DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O JOHN VOLANDES DOS Process Agent 21-14 NEWTOWN AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
JOHN P VOLONDES Chief Executive Officer 21-41 NEWTOWN AVE, ASTORIA, NY, United States, 11102

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302941489 0215000 2000-06-27 333 KOSCIUSKO STREET, BROOKLYN, NY, 11221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-27
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2000-12-29

Related Activity

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