Name: | CITY WIDE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2000 (25 years ago) |
Entity Number: | 2468689 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 33 NORTHRIDGE DR, CORAM, NY, United States, 11727 |
Address: | 1155 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
PETER KAYWOOD | Chief Executive Officer | 1155 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-02 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-02 | 2002-02-08 | Address | 344 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040205002757 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020208002879 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000202000365 | 2000-02-02 | CERTIFICATE OF INCORPORATION | 2000-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531073 | 0215600 | 2001-07-19 | 168-11 POWELLS COVE BOULEVARD, BEECHHURST, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832145 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-09-28 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 III |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-09-28 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-10-01 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260503 A01 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-10-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-10-01 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State