Search icon

CONSTELLATION CONSTRUCTION MANAGEMENT CORP.

Company Details

Name: CONSTELLATION CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1999 (26 years ago)
Date of dissolution: 18 May 2023
Entity Number: 2432346
ZIP code: 11202
County: Kings
Place of Formation: New York
Principal Address: 27 SMITH ST, BROOKLYN, NY, United States, 11201
Address: PO BOX 26606, BROOKLYN, NY, United States, 11202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 26606, BROOKLYN, NY, United States, 11202

Chief Executive Officer

Name Role Address
PAUL TOCCI Chief Executive Officer PO BOX 26606, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
2007-08-14 2023-05-18 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Service of Process)
2007-08-14 2023-05-18 Address PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer)
2007-08-14 2012-01-17 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2001-10-02 2007-08-14 Address 27 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2001-10-02 2007-08-14 Address 27 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230518002632 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
120117002947 2012-01-17 BIENNIAL STATEMENT 2011-10-01
091013002603 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071108002000 2007-11-08 BIENNIAL STATEMENT 2007-10-01
070814002370 2007-08-14 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-10
Type:
Unprog Rel
Address:
85 HUDSON AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State