Name: | D & B COUSINS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2007 (18 years ago) |
Entity Number: | 3467929 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 534 Main Street, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC J. MACEDO | Chief Executive Officer | 534 MAIN STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
D & B COUSINS CONSTRUCTION CORP. | DOS Process Agent | 534 Main Street, Westbury, NY, United States, 11590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025133A80 | 2025-05-13 | 2025-05-21 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 74 STREET, MANHATTAN, FROM STREET YORK AVENUE |
M022025133A81 | 2025-05-13 | 2025-05-21 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 74 STREET, MANHATTAN, FROM STREET YORK AVENUE |
M022025133A78 | 2025-05-13 | 2025-05-21 | TEMPORARY PEDESTRIAN WALK | EAST 74 STREET, MANHATTAN, FROM STREET YORK AVENUE |
M022025133A79 | 2025-05-13 | 2025-05-21 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 74 STREET, MANHATTAN, FROM STREET YORK AVENUE |
M042025133A63 | 2025-05-13 | 2025-05-21 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | EAST 74 STREET, MANHATTAN, FROM STREET YORK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-02 | Address | 534 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001509 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230112001827 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210113060605 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190108060442 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170118006118 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230109 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-09-21 | 750 | 2024-10-04 | Each open top box type vehicle body must be loaded only from front to rear and the partial load kept securely and fully covered at all times. Each such vehicle must have a heavy tarpaulin cover which must be secured over the vehicle body at all times other than when the vehicle body is being loaded or unloaded or is empty. |
TWC-227286 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-07-26 | 400 | 2023-08-09 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-225052 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-10-13 | 800 | 2022-11-15 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-224776 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-13 | 500 | 2022-11-15 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-223211 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-25 | 250 | 2022-01-27 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-208842 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-12-13 | 250 | 2013-12-16 | Failed to include Commission issued registration number on letterhead, ads, correspondence s |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State