Search icon

CHAMPION CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257406
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 941 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-818-8202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
HERBERT J CHAN Chief Executive Officer 941 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1003384-DCA Inactive Business 2011-07-25 2017-02-28

History

Start date End date Type Value
2004-06-07 2006-06-05 Address 941 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2004-06-07 2006-06-05 Address 941 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2000-05-09 2004-06-07 Address 145 AMADOR ST, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-06-07 Address 145 AMADOR ST, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1998-05-07 2004-06-07 Address 145 AMADOR STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060605002557 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040607002469 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020423002609 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000509002306 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980507000623 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1977635 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
1977634 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1034423 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1034424 CNV_TFEE INVOICED 2013-07-02 7.46999979019165 WT and WH - Transaction Fee
648690 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
1034425 CNV_MS INVOICED 2013-05-23 10 Miscellaneous Fee
1034426 FINGERPRINT INVOICED 2011-07-25 75 Fingerprint Fee
1034427 TRUSTFUNDHIC INVOICED 2011-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
648691 RENEWAL INVOICED 2011-07-25 100 Home Improvement Contractor License Renewal Fee
648692 RENEWAL INVOICED 2009-07-27 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-15
Type:
Planned
Address:
175 MORRIS AVE., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-03-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
CHAMPION CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
CHAMPION CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
CHAMPION CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State