CENTRAL CONSTRUCTION MANAGEMENT LLC
Headquarter
Name: | CENTRAL CONSTRUCTION MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2005 (20 years ago) |
Entity Number: | 3269044 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | MANAGING MEMBER, 25-04 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-472-0830
Name | Role | Address |
---|---|---|
CENTRAL CONSTRUCTION MANAGEMENT LLC ATTN: GREGORY KALAMARAS | DOS Process Agent | MANAGING MEMBER, 25-04 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1216119-DCA | Inactive | Business | 2007-09-24 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042025155A24 | 2025-06-04 | 2025-06-19 | REPAIR SIDEWALK | EAST 91 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M042025153A11 | 2025-06-02 | 2025-07-01 | REPAIR SIDEWALK | EAST 92 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M042025153A09 | 2025-06-02 | 2025-07-01 | REPAIR SIDEWALK | AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 94 STREET TO STREET WEST 95 STREET |
M022025149C61 | 2025-05-29 | 2025-08-24 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 103 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE |
M022025149C59 | 2025-05-29 | 2025-08-24 | PLACE MATERIAL ON STREET | WEST 103 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2024-02-09 | Address | MANAGING MEMBER, 25-04 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2020-07-06 | 2020-10-01 | Address | ATTN: GREGORY KALAMARAS, 70-30 80TH STREET, UNIT 36, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2016-03-04 | 2020-07-06 | Address | ATTENTION: GREGORY KALAMARAS, 70--30 80TH STREET, UNIT 36, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2013-02-04 | 2016-03-04 | Address | 40-05 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-10-14 | 2013-02-04 | Address | 905 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001284 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
201001000060 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
200706060109 | 2020-07-06 | BIENNIAL STATEMENT | 2019-10-01 |
160304000629 | 2016-03-04 | CERTIFICATE OF CHANGE | 2016-03-04 |
130814002261 | 2013-08-14 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3394874 | PROCESSING | INVOICED | 2021-12-10 | 25 | License Processing Fee |
3394875 | DCA-SUS | CREDITED | 2021-12-10 | 75 | Suspense Account |
3276160 | TRUSTFUNDHIC | INVOICED | 2020-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276161 | RENEWAL | CREDITED | 2020-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
2910813 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2910812 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2529837 | RENEWAL | INVOICED | 2017-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2529836 | TRUSTFUNDHIC | INVOICED | 2017-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1971542 | TRUSTFUNDHIC | INVOICED | 2015-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1971543 | RENEWAL | INVOICED | 2015-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-229494 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-07-01 | 2500 | No data | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-229495 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-07-01 | 10000 | No data | Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards. |
TWC-2585 | Office of Administrative Trials and Hearings | Issued | Settled | 2008-05-24 | 5000 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State