Search icon

CCA CIVIL - HALMAR INTERNATIONAL, LLC

Company Details

Name: CCA CIVIL - HALMAR INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337522
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-02-26 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-26 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-22 2016-02-26 Address 525 WASHINGTON BLVD, 31ST FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2014-03-19 2015-12-22 Address THE WOOLWORTH BUILDING, 233 BROADWAY, SUITE 2200, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2006-03-22 2014-03-19 Address SUITE 1910, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401033173 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220317000760 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200302060638 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302006419 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160311006156 2016-03-11 BIENNIAL STATEMENT 2016-03-01
160226000766 2016-02-26 CERTIFICATE OF CHANGE 2016-02-26
151222002017 2015-12-22 BIENNIAL STATEMENT 2014-03-01
140319000748 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
080424002023 2008-04-24 BIENNIAL STATEMENT 2008-03-01
060530000839 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-31 No data AMSTERDAM AVENUE, FROM STREET WEST 179 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent excavated the east sidewalk without a NYC DOT permit on file.
2014-05-08 No data HARLEM RIVER DRIVE, FROM STREET WEST 155 STREET TO STREET MACOMBS DAM BRIDGE No data Street Construction Inspections: Active Department of Transportation No data
2014-04-26 No data EAST 50 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation 0201 - PLACE MATERIAL ON STREET /no material
2014-04-25 No data EAST 50 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation 0112 - RAPID TRANSIT CONSTRUCT/ ALTERATION
2014-02-23 No data SEDGWICK AVENUE, FROM STREET DEPOT PLACE TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation No data
2014-02-09 No data SEDGWICK AVENUE, FROM STREET DEPOT PLACE TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation No data
2014-01-05 No data SEDGWICK AVENUE, FROM STREET DEPOT PLACE TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-12-07 No data EAST 49 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new permit secured.
2013-12-07 No data EAST 50 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Area clear of activity.
2013-11-28 No data EAST 50 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Trailers not site at this time.

Date of last update: 18 Jan 2025

Sources: New York Secretary of State