Search icon

CECO CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 TOMPKINS STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOSEPH CAFIERO Chief Executive Officer 85 TOMPKINS ST, STATEN ISLAND, NY, United States, 10304

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17877549 0215000 1988-03-09 355 BART AVENUE, STATEN ISLAND, NY, 10309
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-03-11
Case Closed 1988-04-21

Related Activity

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