Search icon

C2 CONSTRUCTION CORP.

Company Details

Name: C2 CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234492
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 83 CHRYSTIE STREET, APT. 4C, NEW YORK, NY, United States, 10002
Principal Address: 83 CHRYSTIE STREET, APT 4K, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 917-921-6620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIEN TRAN Chief Executive Officer 83 CHRYSTIE STREET, APT 4K, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 CHRYSTIE STREET, APT. 4C, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1277801-DCA Inactive Business 2008-02-20 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
100316002878 2010-03-16 BIENNIAL STATEMENT 2009-07-01
050725000658 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-05 No data EAST 12 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Pick-Up Department of Transportation A/t/p/o I observed the above respondent occupying north parking lane with three orange barrels & wood studs without a valid NYC DOT permit on file as required. Identified respondent through DOB permit 122542034-01-EW-OT posted on door.
2013-05-26 No data BAXTER STREET, FROM STREET BAYARD STREET TO STREET WALKER STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-09-24 No data EAST 100 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-09-07 No data EAST 100 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-04-23 No data EAST 100 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-01-09 No data 9 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation CONTAINER EXPIRED
2010-11-04 No data EAST 100 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-10-01 No data EAST 100 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-09-29 No data EAST 100 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-26 No data EAST 25 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2479038 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479039 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
1862855 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862856 RENEWAL INVOICED 2014-10-24 100 Home Improvement Contractor License Renewal Fee
893262 CNV_TFEE INVOICED 2013-04-25 7.46999979019165 WT and WH - Transaction Fee
893261 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
939669 RENEWAL INVOICED 2013-04-25 100 Home Improvement Contractor License Renewal Fee
893263 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
939670 RENEWAL INVOICED 2011-05-25 100 Home Improvement Contractor License Renewal Fee
893264 CNV_TFEE INVOICED 2009-06-01 6 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214492 Office of Administrative Trials and Hearings Issued Settled 2016-12-17 5000 2018-03-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Date of last update: 18 Jan 2025

Sources: New York Secretary of State