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 |
Name | Role | Address |
---|---|---|
C/O PJC REALTY LLC | DOS Process Agent | 1920 DEER PARK AVENUE, SUITE 102, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
CAPUTO & BONCARDO CPA'S, P.C. | Agent | ATTN: NICHOLAS J. BONCARDO, 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307636258 | 0214700 | 2007-03-14 | 299 MAIN STREET, PORT WASHINGTON, NY, 11050 | |||||||||||||||||||||||||||||||||||||||||||
|
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