Search icon

CONTROL CONSTRUCTION CO., INC.

Company Details

Name: CONTROL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2464662
ZIP code: 12207
County: Nassau
Place of Formation: New Jersey
Principal Address: 333 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEN MARTIN Chief Executive Officer 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-05-13 2006-03-09 Address 333 MEADOWLAND PARKWAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2178796 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100108002703 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080214003462 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060309002140 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040107002367 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020513002484 2002-05-13 BIENNIAL STATEMENT 2002-01-01
000121000922 2000-01-21 APPLICATION OF AUTHORITY 2000-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306997149 0215000 2004-01-13 123 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-21
Emphasis L: CONSTLOC
Case Closed 2004-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-01-22
Abatement Due Date 2004-01-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-01-22
Abatement Due Date 2004-01-27
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State