Search icon

COMMODORE CONSTRUCTION GROUP INC.

Company Details

Name: COMMODORE CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1994 (30 years ago)
Date of dissolution: 20 Dec 2007
Entity Number: 1868657
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 800 PALISADE AVE, APT 1409, FORT LEE, NJ, United States, 07024
Address: 158 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EILISH LOUGHRAN Chief Executive Officer 158 WEST 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-11-08 2002-10-23 Address 158 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-11-08 2006-09-11 Address 158 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-12-30 2000-11-08 Address 253 5TH AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-12-30 2000-11-08 Address 253 5TH AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-12-30 2000-11-08 Address 253 5TH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-11-16 1998-12-30 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071220000750 2007-12-20 CERTIFICATE OF MERGER 2007-12-20
060911002258 2006-09-11 BIENNIAL STATEMENT 2006-11-01
021023002283 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001108002558 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981230002306 1998-12-30 BIENNIAL STATEMENT 1998-11-01
941116000447 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308141639 0215000 2004-08-31 959 8TH AVE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-31
Emphasis L: FALL
Case Closed 2004-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-09-24
Abatement Due Date 2004-09-29
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2004-09-24
Abatement Due Date 2004-09-29
Nr Instances 1
Nr Exposed 2
Gravity 10
305775439 0216000 2003-12-10 231-265 E. 161ST STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-02-26
Emphasis S: SILICA
Case Closed 2004-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-02-25
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 3
Gravity 01
305162794 0215000 2002-03-22 90 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-15
Emphasis L: CLEANUP
Case Closed 2002-04-15
304958911 0215000 2002-02-04 23RD STREET & 1ST AVENUE, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-02-04
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-02-04

Related Activity

Type Complaint
Activity Nr 203815428
Safety Yes
304378243 0216000 2001-11-08 4531 MANHATTAN COLLEGE PARKWAY, BRONX, NY, 10471
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-11-15
Case Closed 2002-02-08

Related Activity

Type Complaint
Activity Nr 203593231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
302945993 0215000 2001-02-14 19 UNIVERSITY PLACE, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-14
Emphasis S: CONSTRUCTION
Case Closed 2001-08-23

Related Activity

Type Complaint
Activity Nr 202864849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 1960.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 G02 III
Issuance Date 2001-03-26
Abatement Due Date 2001-03-29
Current Penalty 3920.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 03001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 5
Gravity 02
302939988 0215000 2000-02-16 330 EAST 61ST STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-02-17
Emphasis S: CONSTRUCTION, L: GUTREH, L: FALL
Case Closed 2000-04-20

Related Activity

Type Complaint
Activity Nr 202860003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2000-03-09
Abatement Due Date 2000-03-14
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State