Name: | CLASSIC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2003 (21 years ago) |
Entity Number: | 2984317 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 THIRD AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS MISIANO | Chief Executive Officer | 510 BROADHOLLOW RD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
FRANCIS MISIANO | DOS Process Agent | 130 THIRD AVENUE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 510 BROADHOLLOW RD, STE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 510 BROADHOLLOW RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2014-01-07 | 2023-11-21 | Address | 510 BROADHOLLOW RD, STE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2014-01-07 | Address | 219 EDGEWATER AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2012-05-08 | Address | 20 TIFFANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2023-11-21 | Address | 510 BROADHOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-10-28 | 2012-05-08 | Address | 20 TIFTANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2010-10-28 | Address | 20 TIFTANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2010-10-28 | Address | 181 LILLIAN RD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2003-12-03 | 2010-10-28 | Address | 510 BROADHOLLOW ROAD STE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121003747 | 2023-11-21 | BIENNIAL STATEMENT | 2021-12-01 |
140107002159 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120508002758 | 2012-05-08 | BIENNIAL STATEMENT | 2011-12-01 |
101028002764 | 2010-10-28 | BIENNIAL STATEMENT | 2009-12-01 |
071224003257 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
031203000503 | 2003-12-03 | CERTIFICATE OF INCORPORATION | 2003-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531099 | 0215600 | 2001-07-19 | 168-11 POWELLS COVE BLVD, BEECHHURST, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832145 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-09-28 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-12-01 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2001-09-25 |
Abatement Due Date | 2001-12-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1804527705 | 2020-05-01 | 0235 | PPP | 205 SEAMAN AVE, BAYPORT, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State