Name: | CPS CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2004 (21 years ago) |
Entity Number: | 3113056 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 Circle Road, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | 225 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA PERFETTO | Chief Executive Officer | 225 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
CPS CONTRACTING CO., INC | DOS Process Agent | 101 Circle Road, STATEN ISLAND, NY, United States, 10304 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042024311A49 | 2024-11-06 | 2024-11-22 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE |
B042024311A48 | 2024-11-06 | 2024-11-22 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE |
B042024311A47 | 2024-11-06 | 2024-11-22 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE |
B042024255A04 | 2024-09-11 | 2024-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE |
B042024255A02 | 2024-09-11 | 2024-09-30 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 28 STREET, BROOKLYN, FROM STREET TILDEN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000083 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
201019060352 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181001007599 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161012006277 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141006006521 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230362 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-08-28 | 1750 | 2024-12-11 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; |
TWC-9121 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-08-08 | 350 | No data | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State