Search icon

CRISTAL CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: CRISTAL CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2464985
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1024 MAIN STREET, HOLBROOK, NY, United States, 11741
Principal Address: 1024 MAIN ST., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1024 MAIN STREET, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ANTHONY SPILABOTTE Chief Executive Officer 25 WOODHULL LANE, HOLTSVILLE, NY, United States, 11742

Filings

Filing Number Date Filed Type Effective Date
DP-1841248 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020107002040 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000124000971 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304730658 0213400 2003-05-19 250 PAGE AVE, STATEN ISLAND, NY, 10309
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-19
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2004-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State