Search icon

C.E.M. CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C.E.M. CONSTRUCTION, INC. DOS Process Agent 14D SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
CARLO LONARDO Chief Executive Officer 14D SEABRO AVENUE, AMITYVILLE, NY, United States, 11701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136212 0214700 2009-01-13 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-13
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-12

Violation Items

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