Search icon

CRICKET CONSTRUCTION CORP.

Company Details

Name: CRICKET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1997 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2203039
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 35 POND ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN LAPIDUS Chief Executive Officer 35 POND ROAD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER P.C. DOS Process Agent 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-11-26 1999-12-14 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1697478 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991214002322 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971126000511 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12044244 0215800 1973-09-13 RANSOM OAKS DRIVE, Clarence, NY, 14051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-09-13
Emphasis N: TREX
Case Closed 1984-03-10
12044228 0215800 1973-09-10 RANSOM OAKS DRIVE, Clarence, NY, 14051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-09-10
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 B
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State