Search icon

CONDECO DEVELOPMENT LLC

Company Details

Name: CONDECO DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2002 (22 years ago)
Entity Number: 2828819
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1920 DEER PARK AVENUE, SUITE 102, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
C/O PJC REALTY LLC DOS Process Agent 1920 DEER PARK AVENUE, SUITE 102, DEER PARK, NY, United States, 11729

Agent

Name Role Address
CAPUTO & BONCARDO CPA'S, P.C. Agent ATTN: NICHOLAS J. BONCARDO, 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

History

Start date End date Type Value
2004-10-22 2007-01-31 Address 184 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-11-19 2007-01-31 Address CARA DEVELOPMENT CORP., 184 MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Registered Agent)
2002-11-19 2004-10-22 Address CARA DEVELOPMENT CORP., 184 MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-10-30 2002-11-19 Address CAPUTO & BONCARDO CPAS, P.C., 538 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Registered Agent)
2002-10-30 2002-11-19 Address CAPUTO & BONCARDO CPAS, P.C., 538 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080925002187 2008-09-25 BIENNIAL STATEMENT 2008-10-01
071023002465 2007-10-23 BIENNIAL STATEMENT 2006-10-01
070131000102 2007-01-31 CERTIFICATE OF CHANGE 2007-01-31
041022002155 2004-10-22 BIENNIAL STATEMENT 2004-10-01
030103000573 2003-01-03 AFFIDAVIT OF PUBLICATION 2003-01-03
030103000570 2003-01-03 AFFIDAVIT OF PUBLICATION 2003-01-03
021119000398 2002-11-19 CERTIFICATE OF CHANGE 2002-11-19
021030000441 2002-10-30 ARTICLES OF ORGANIZATION 2002-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636258 0214700 2007-03-14 299 MAIN STREET, PORT WASHINGTON, NY, 11050
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2007-04-12

Related Activity

Type Referral
Activity Nr 200156776
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2007-03-22
Abatement Due Date 2007-03-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State