Name: | CREW CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2004 (21 years ago) |
Entity Number: | 3067517 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 33 EVERETT ROAD, CARMEL, NY, United States, 10512 |
Principal Address: | 33 EVERETT RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN DEVINE | Chief Executive Officer | 33 EVERETT RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 EVERETT ROAD, CARMEL, NY, United States, 10512 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080304002276 | 2008-03-04 | BIENNIAL STATEMENT | 2006-06-01 |
040617000552 | 2004-06-17 | CERTIFICATE OF INCORPORATION | 2004-06-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2009884 | TRUSTFUNDHIC | INVOICED | 2015-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2009885 | RENEWAL | INVOICED | 2015-03-05 | 100 | Home Improvement Contractor License Renewal Fee |
1134796 | TRUSTFUNDHIC | INVOICED | 2013-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1225374 | RENEWAL | INVOICED | 2013-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
1134799 | LICENSE | INVOICED | 2012-02-04 | 75 | Home Improvement Contractor License Fee |
1134797 | TRUSTFUNDHIC | INVOICED | 2012-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1134798 | CNV_TFEE | INVOICED | 2012-02-04 | 6.849999904632568 | WT and WH - Transaction Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311138598 | 0214700 | 2009-08-22 | 861 MONTAUK HIGHWAY, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-09-28 |
Abatement Due Date | 2009-10-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-09-28 |
Abatement Due Date | 2009-11-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2009-09-28 |
Abatement Due Date | 2009-10-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2009-09-28 |
Abatement Due Date | 2009-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State