Search icon

CESAR & SON CONSTRUCTION CORP

Company Details

Name: CESAR & SON CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (17 years ago)
Entity Number: 3722505
ZIP code: 11542
County: Queens
Place of Formation: New York
Address: 21 guilfoy street, glen cove, NY, United States, 11542

Contact Details

Phone +1 718-321-2552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE FARACI DOS Process Agent 21 guilfoy street, glen cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
SALVATORE FARACI Chief Executive Officer 21 GUILFOY STREET, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
1305994-DCA Active Business 2013-08-06 2025-02-28

Permits

Number Date End date Type Address
M022022335C76 2022-12-01 2022-12-28 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET
M042022335A05 2022-12-01 2022-12-28 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET
M042022333A02 2022-11-29 2022-12-27 REPAIR SIDEWALK WEST 93 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE
M002022333A01 2022-11-29 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q012022210B76 2022-07-29 2022-08-30 RESET, REPAIR OR REPLACE CURB JAMAICA AVENUE, QUEENS, FROM STREET 217 STREET TO STREET 218 STREET

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 151-24 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-07-13 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-10 2024-11-15 Address 151-24 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-11-15 Address 151-24 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-11-16 2020-07-10 Address 30-14 150TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115002831 2024-11-15 BIENNIAL STATEMENT 2024-11-15
200710060254 2020-07-10 BIENNIAL STATEMENT 2018-09-01
130109002702 2013-01-09 BIENNIAL STATEMENT 2012-09-01
101116002775 2010-11-16 BIENNIAL STATEMENT 2010-09-01
080919000164 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625479 DCA-SUS CREDITED 2023-04-04 275 Suspense Account
3592924 TRUSTFUNDHIC CREDITED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592925 EXAMHIC CREDITED 2023-02-03 50 Home Improvement Contractor Exam Fee
3593166 LICENSE CREDITED 2023-02-03 25 Home Improvement Contractor License Fee
3560437 RENEWAL INVOICED 2022-11-30 100 Home Improvement Contractor License Renewal Fee
3268163 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268162 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968442 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968441 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484339 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134800.00
Total Face Value Of Loan:
500000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State