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
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 |
Name | Role | Address |
---|---|---|
MICHAEL P SHANE | Chief Executive Officer | 301 GRANT ST, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 GRANT STREET, EAST ROCHESTER, NY, United States, 14445 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310754486 | 0215800 | 2008-03-25 | SALSARITA'S, CTY RT 64, HORSEHEADS, NY, 14844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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