Name: | CECO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2003 (22 years ago) |
Date of dissolution: | 24 Jun 2009 |
Entity Number: | 2946709 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 85 TOMPKINS ST, STATEN ISLAND, NY, United States, 10304 |
Address: | 85 TOMPKINS STREET, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 TOMPKINS STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
JOSEPH CAFIERO | Chief Executive Officer | 85 TOMPKINS ST, STATEN ISLAND, NY, United States, 10304 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090624000850 | 2009-06-24 | CERTIFICATE OF DISSOLUTION | 2009-06-24 |
051025002799 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
040817000564 | 2004-08-17 | CERTIFICATE OF AMENDMENT | 2004-08-17 |
030825001099 | 2003-08-25 | CERTIFICATE OF INCORPORATION | 2003-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17877549 | 0215000 | 1988-03-09 | 355 BART AVENUE, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900846908 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260700 A |
Issuance Date | 1988-03-16 |
Abatement Due Date | 1988-03-19 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260701 A03 |
Issuance Date | 1988-03-16 |
Abatement Due Date | 1988-03-19 |
Nr Instances | 1 |
Nr Exposed | 22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State