Search icon

CLEVELAND CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK SMALL Chief Executive Officer 711 5TH AVE SOUTH SUITE 200, NAPLES, FL, United States, 34102

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983287 0213600 2005-06-08 10401 BENNETT RD., FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-09
Case Closed 2006-01-18

Violation Items

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