Name: | CONCORD CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228706 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 47 REGIS DRIVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 917-566-8139
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 REGIS DRIVE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1205954-DCA | Inactive | Business | 2005-08-08 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711000101 | 2005-07-11 | CERTIFICATE OF INCORPORATION | 2005-07-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
704133 | TRUSTFUNDHIC | INVOICED | 2005-08-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
704134 | FINGERPRINT | INVOICED | 2005-08-08 | 75 | Fingerprint Fee |
704135 | LICENSE | INVOICED | 2005-08-08 | 100 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106922230 | 0214700 | 1993-08-24 | NORTHERN STATE PARKWAY & SHELTER ROCK RD., NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-09-30 |
Abatement Due Date | 1993-10-05 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-09-30 |
Abatement Due Date | 1993-10-05 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State