Name: | SCHOOL CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1994 (31 years ago) |
Entity Number: | 1846007 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 190 MOTOR PKWY, STE 201, HAUPPAUGE, NY, United States, 11788 |
Address: | 190 MOTOR PARKWAY, STE 201, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCHOOL CONSTRUCTION CONSULTANTS, INC., CONNECTICUT | 2852822 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NICOLAS AMORUSO | Agent | 11 RITA CRESCENT, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
SCHOOL CONSTRUCTION CONSULTANTS, INC. | DOS Process Agent | 190 MOTOR PARKWAY, STE 201, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NICOLOS AMORUSO | Chief Executive Officer | 190 MOTOR PKWY, SET 201, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-19 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-06 | 2010-07-13 | Address | 50 CARLOUGH RD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2008-08-06 | 2010-07-13 | Address | 50 CARLOUGH RD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2008-08-06 | 2012-08-22 | Address | 50 CARLOUGH ROAD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-11-04 | 2008-08-06 | Address | 50 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1998-07-29 | 2008-08-06 | Address | 50 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2008-08-06 | Address | 50 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1998-07-29 | 2003-11-04 | Address | 50 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062823 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
140801006175 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120822006106 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100713002025 | 2010-07-13 | AMENDMENT TO BIENNIAL STATEMENT | 2008-08-01 |
080806003068 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060803002052 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040913002595 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
031104000129 | 2003-11-04 | CERTIFICATE OF CHANGE | 2003-11-04 |
020725002396 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000731002322 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344223243 | 0214700 | 2019-08-08 | 450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1416153 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422435 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422402 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422920 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422658 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422670 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422947 |
Health | Yes |
Type | Inspection |
Activity Nr | 1422429 |
Health | Yes |
Type | Inspection |
Activity Nr | 1416164 |
Health | Yes |
Type | Inspection |
Activity Nr | 1423211 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-08-15 |
Emphasis | L: FALL |
Case Closed | 2019-02-11 |
Related Activity
Type | Inspection |
Activity Nr | 1345099 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-08-17 |
Emphasis | L: FALL, P: FALL |
Case Closed | 2016-02-04 |
Related Activity
Type | Inspection |
Activity Nr | 1085162 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1085164 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-08-14 |
Case Closed | 2016-02-12 |
Related Activity
Type | Complaint |
Activity Nr | 1011091 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1085139 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1085227 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7588857309 | 2020-04-30 | 0235 | PPP | 190 Motor Parkway 201, Hauppauge, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3727448706 | 2021-03-31 | 0235 | PPS | 190 Motor Pkwy, Hauppauge, NY, 11788-5159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State