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 |
Name | Role | Address |
---|---|---|
KEN MARTIN | Chief Executive Officer | 333 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306997149 | 0215000 | 2004-01-13 | 123 GRAND STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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