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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1024 MAIN STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
ANTHONY SPILABOTTE | Chief Executive Officer | 25 WOODHULL LANE, HOLTSVILLE, NY, United States, 11742 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304730658 | 0213400 | 2003-05-19 | 250 PAGE AVE, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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