Name: | CANDIA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2002 (23 years ago) |
Entity Number: | 2724344 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 4211 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11361 |
Principal Address: | 42-11 CLEARVIEW EXPWY, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4211 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
PANTELIS MOUNTRAKIS | Chief Executive Officer | 42-11 CLEARVIEW EXPWY, BAYSIDE, NY, United States, 11361 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040331002640 | 2004-03-31 | BIENNIAL STATEMENT | 2004-01-01 |
020128000838 | 2002-01-28 | CERTIFICATE OF INCORPORATION | 2002-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307633487 | 0214700 | 2006-02-22 | 25 SMITH STREET, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-04-10 |
Abatement Due Date | 2006-04-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-04-10 |
Abatement Due Date | 2006-04-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2006-04-10 |
Abatement Due Date | 2006-04-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-04-10 |
Abatement Due Date | 2006-04-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2006-04-10 |
Abatement Due Date | 2006-05-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State