Search icon

CORE CONTINENTAL CONSTRUCTION 3, LLC

Company Details

Name: CORE CONTINENTAL CONSTRUCTION 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2007 (18 years ago)
Date of dissolution: 27 Apr 2015
Entity Number: 3536420
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140-37 CHERRY AVENUE SUITE CA, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-353-8898

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140-37 CHERRY AVENUE SUITE CA, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1306865-DCA Inactive Business 2008-12-31 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
150427000049 2015-04-27 ARTICLES OF DISSOLUTION 2015-04-27
130620006196 2013-06-20 BIENNIAL STATEMENT 2013-06-01
090605002315 2009-06-05 BIENNIAL STATEMENT 2009-06-01
071030000513 2007-10-30 CERTIFICATE OF PUBLICATION 2007-10-30
070626000984 2007-06-26 ARTICLES OF ORGANIZATION 2007-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
909264 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
909263 CNV_TFEE INVOICED 2013-04-25 7.46999979019165 WT and WH - Transaction Fee
960752 RENEWAL INVOICED 2013-04-25 100 Home Improvement Contractor License Renewal Fee
909265 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
909266 CNV_TFEE INVOICED 2011-05-04 6 WT and WH - Transaction Fee
960753 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee
909267 TRUSTFUNDHIC INVOICED 2009-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
960754 RENEWAL INVOICED 2009-05-13 100 Home Improvement Contractor License Renewal Fee
909270 LICENSE INVOICED 2008-12-31 50 Home Improvement Contractor License Fee
909268 FINGERPRINT INVOICED 2008-12-31 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430316 0215600 2011-03-15 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-03-15
Case Closed 2011-03-15

Related Activity

Type Inspection
Activity Nr 313427502
313427502 0215600 2010-04-30 136-20 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-01
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, L: SCAFFOLD
Case Closed 2016-02-29

Related Activity

Type Complaint
Activity Nr 207616285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-10-06
Abatement Due Date 2010-10-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-06
Abatement Due Date 2010-10-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-10-06
Abatement Due Date 2010-10-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State