Search icon

CSPN PALIURAS CONSTRUCTION CORP.

Company Details

Name: CSPN PALIURAS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (22 years ago)
Entity Number: 2979881
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 121 VILLAGE ROAD, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 516-869-9595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPIRODON P PALIURA DOS Process Agent 121 VILLAGE ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SPIRODON P PALIURA Chief Executive Officer 121 VILLAGE ROAD, MANHASET, NY, United States, 11030

Licenses

Number Status Type Date End date
1215331-DCA Inactive Business 2005-12-01 2013-06-30

History

Start date End date Type Value
2010-01-25 2011-11-14 Address 121 VILLAGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2010-01-25 2011-11-14 Address 121 VILLAGE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-01-25 2011-11-14 Address 121 VILLAGE RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2009-10-21 2010-01-25 Address 121 VILLAGE ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-01-09 2010-01-25 Address 121 VILLAGE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111114002897 2011-11-14 BIENNIAL STATEMENT 2011-11-01
100125002232 2010-01-25 BIENNIAL STATEMENT 2009-11-01
091021000683 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
071206002817 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060109002893 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2891207 PL VIO INVOICED 2018-09-26 4300 PL - Padlock Violation
2805786 PL VIO CREDITED 2018-07-03 5100 PL - Padlock Violation
2106699 CT INVOICED 2015-06-17 20000 Repayment to HIC Trust Fund
2073210 CT CREDITED 2015-05-07 3000 Repayment to HIC Trust Fund
1983033 LL VIO INVOICED 2015-02-13 17000 LL - License Violation
711611 TRUSTFUNDHIC INVOICED 2011-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
805928 RENEWAL INVOICED 2011-07-07 100 Home Improvement Contractor License Renewal Fee
711612 TRUSTFUNDHIC INVOICED 2009-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
805929 RENEWAL INVOICED 2009-07-23 100 Home Improvement Contractor License Renewal Fee
711613 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-11 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State