Name: | C.E.M. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1995 (30 years ago) |
Entity Number: | 1925041 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14D SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.E.M. CONSTRUCTION, INC. | DOS Process Agent | 14D SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
CARLO LONARDO | Chief Executive Officer | 14D SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-29 | 2013-05-15 | Address | 2 SEAMAN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2010-11-29 | 2013-05-15 | Address | 2 SEAMAN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2013-05-15 | Address | 2 SEAMAN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1997-06-16 | 2010-11-29 | Address | 146 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2010-11-29 | Address | 146 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1997-06-16 | 2010-11-29 | Address | 146 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1997-06-16 | Address | 146 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520006085 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130515006193 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110628002435 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
101129002342 | 2010-11-29 | BIENNIAL STATEMENT | 2009-05-01 |
970616002796 | 1997-06-16 | BIENNIAL STATEMENT | 1997-05-01 |
950524000250 | 1995-05-24 | CERTIFICATE OF INCORPORATION | 1995-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311136212 | 0214700 | 2009-01-13 | HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-01-30 |
Abatement Due Date | 2009-02-05 |
Current Penalty | 400.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-01-30 |
Abatement Due Date | 2009-02-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2009-01-30 |
Abatement Due Date | 2009-03-10 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State