Search icon

8 X 8 CONSTRUCTION INC.

Headquarter

Company Details

Name: 8 X 8 CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2003 (22 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 2899410
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 69 MERCER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-941-6092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 8 X 8 CONSTRUCTION INC., CONNECTICUT 0953016 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 MERCER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOSHUA JOHN Chief Executive Officer 69 MERCER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1151858-DCA Inactive Business 2003-09-18 2013-06-30

History

Start date End date Type Value
2003-04-28 2005-08-18 Address 1670 OLD COUNTRY RD SUITE 214, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911000445 2015-09-11 CERTIFICATE OF DISSOLUTION 2015-09-11
110427002083 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090317002133 2009-03-17 BIENNIAL STATEMENT 2009-04-01
070514002069 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050818002019 2005-08-18 BIENNIAL STATEMENT 2005-04-01
030428000340 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
578263 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
578264 CNV_TFEE INVOICED 2011-04-27 6 WT and WH - Transaction Fee
670202 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
578265 TRUSTFUNDHIC INVOICED 2009-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
578266 CNV_TFEE INVOICED 2009-07-21 6 WT and WH - Transaction Fee
670200 RENEWAL INVOICED 2009-07-21 100 Home Improvement Contractor License Renewal Fee
578258 TRUSTFUNDHIC INVOICED 2007-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
670203 RENEWAL INVOICED 2007-07-30 100 Home Improvement Contractor License Renewal Fee
578259 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
670201 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311831549 0215000 2008-02-25 30 ORCHARD ST, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-25
Emphasis L: FALL
Case Closed 2008-05-15

Related Activity

Type Complaint
Activity Nr 206569329
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2008-03-07
Abatement Due Date 2008-03-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2008-03-07
Abatement Due Date 2008-03-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-03-07
Abatement Due Date 2008-03-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State