Search icon

C.I. CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.I. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1998 (27 years ago)
Entity Number: 2294100
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Contact Details

Phone +1 718-885-0203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
BERNARDINO ESPOSITO Chief Executive Officer 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1289616-DCA Active Business 2008-06-19 2025-02-28

Permits

Number Date End date Type Address
X042025177B02 2025-06-26 2025-07-25 REPAIR SIDEWALK WEST 260 STREET, BRONX, FROM STREET DELAFIELD AVENUE TO STREET LIEBIG AVENUE
X042025162A18 2025-06-11 2025-07-10 REPAIR SIDEWALK GARRISON AVENUE, BRONX, FROM STREET BRYANT AVENUE TO STREET FAILE STREET
X042025162A19 2025-06-11 2025-07-10 REPAIR SIDEWALK 3 AVENUE, BRONX, FROM STREET EAST 166 STREET TO STREET EAST 166 STREET
M022025160C53 2025-06-09 2025-08-25 CROSSING SIDEWALK EAST 63 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025160C54 2025-06-09 2025-08-25 OCCUPANCY OF ROADWAY AS STIPULATED EAST 63 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 676 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-15 2024-09-03 Address 676 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2013-08-19 2024-09-03 Address 676 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-09-05 2014-09-15 Address 86 TIER ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903004244 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220929001565 2022-09-29 BIENNIAL STATEMENT 2022-09-01
211109000963 2021-11-09 BIENNIAL STATEMENT 2021-11-09
180906006658 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170217006179 2017-02-17 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541484 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541483 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261484 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261485 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2899556 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899557 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2489317 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489316 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900953 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900954 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-01
Type:
Prog Related
Address:
2996 COMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-06
Type:
Complaint
Address:
615 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$212,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$213,920.69
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $212,500
Jobs Reported:
20
Initial Approval Amount:
$212,500
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$213,816.32
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $212,498
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State