Name: | CLEVELAND CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2005 (20 years ago) |
Entity Number: | 3147221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 8620 TYLER BLVD, MENTOR, OH, United States, 44060 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK SMALL | Chief Executive Officer | 711 5TH AVE SOUTH SUITE 200, NAPLES, FL, United States, 34102 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2021-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-11 | 2021-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419000109 | 2021-04-19 | CERTIFICATE OF CHANGE | 2021-04-19 |
200811000094 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
SR-40389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40390 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070131002702 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050107000218 | 2005-01-07 | APPLICATION OF AUTHORITY | 2005-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983287 | 0213600 | 2005-06-08 | 10401 BENNETT RD., FREDONIA, NY, 14063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2005-08-05 |
Abatement Due Date | 2005-08-10 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2005-08-25 |
Final Order | 2005-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 J07 I |
Issuance Date | 2005-08-05 |
Abatement Due Date | 2005-08-10 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2005-08-25 |
Final Order | 2005-12-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 G01 III |
Issuance Date | 2005-08-05 |
Abatement Due Date | 2005-08-10 |
Contest Date | 2005-08-25 |
Final Order | 2005-12-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State