-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
C & C DEVELOPMENT CORP.
Company Details
Name: |
C & C DEVELOPMENT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 May 1974 (51 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
342519 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
NORMAN ADAMS
|
DOS Process Agent
|
1440 BROADWAY, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2024-08-20
|
2024-08-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-20
|
2024-09-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1974-05-02
|
2024-08-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-787921
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A152896-4
|
1974-05-02
|
CERTIFICATE OF INCORPORATION
|
1974-05-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11839867
|
0215600
|
1980-08-18
|
88 06 VAN NYCK EXPRESSWAY, New York -Richmond, NY, 11418
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1980-08-18
|
Case Closed |
1980-11-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 H01 |
Issuance Date |
1980-10-23 |
Abatement Due Date |
1980-10-26 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State