Search icon

CCI BUILDERS & DEVELOPERS, INC.

Headquarter

Company Details

Name: CCI BUILDERS & DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721642
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 301 GRANT STREET, EAST ROCHESTER, NY, United States, 14445
Principal Address: 401 W ELM ST, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CCI BUILDERS & DEVELOPERS, INC., FLORIDA F06000007008 FLORIDA
Headquarter of CCI BUILDERS & DEVELOPERS, INC., ILLINOIS CORP_67846958 ILLINOIS

Chief Executive Officer

Name Role Address
MICHAEL P SHANE Chief Executive Officer 301 GRANT ST, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 GRANT STREET, EAST ROCHESTER, NY, United States, 14445

Filings

Filing Number Date Filed Type Effective Date
060519002805 2006-05-19 BIENNIAL STATEMENT 2006-01-01
020122000520 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310754486 0215800 2008-03-25 SALSARITA'S, CTY RT 64, HORSEHEADS, NY, 14844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-25
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2014-04-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-05-30
Abatement Due Date 2008-06-04
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-06-24
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-05-30
Abatement Due Date 2008-06-04
Contest Date 2008-06-24
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 G02 V
Issuance Date 2008-05-30
Abatement Due Date 2008-06-04
Contest Date 2008-06-24
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2008-05-30
Abatement Due Date 2008-06-04
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-06-24
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-05-30
Abatement Due Date 2008-06-04
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2008-06-24
Final Order 2008-12-15
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State