Search icon

CCM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199326
ZIP code: 10562
County: Westchester
Place of Formation: New York
Principal Address: 34 SNOWDEN AVENUE, OSSINING, NY, United States, 10562
Address: 34 SNOWDEN AVE., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CALANDRELLLO Chief Executive Officer 34 SNOWDEN AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SNOWDEN AVE., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-02 2024-12-12 Address 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-02 2024-12-12 Address 34 SNOWDEN AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2025-01-02 2024-12-12 Address 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212002440 2024-12-12 BIENNIAL STATEMENT 2024-12-12
250102003178 2024-12-12 CERTIFICATE OF CHANGE BY ENTITY 2024-12-12
090716002087 2009-07-16 BIENNIAL STATEMENT 2009-05-01
070706003053 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050503000304 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-26
Type:
Planned
Address:
20 BROAD STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-12-14
Type:
Accident
Address:
111 BRISTOL ST., BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5812
Current Approval Amount:
5812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5885.62
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5278
Current Approval Amount:
5278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2000-02-11
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
CCM CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
CCM CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State