Search icon

CBCS CONSTRUCTION CORP.

Company Details

Name: CBCS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151941
ZIP code: 11369
County: Erie
Place of Formation: New York
Address: 104-22 Astoria Blvd., East Elmhurst, NY, United States, 11369

Contact Details

Phone +1 718-706-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE VARKARIS Chief Executive Officer 12-19 37TH AVE., LONG ISLAND CITY, NY, United States, 11369

DOS Process Agent

Name Role Address
CBCS CONSTRUCTION CORP. DOS Process Agent 104-22 Astoria Blvd., East Elmhurst, NY, United States, 11369

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 12-19 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-03-14 Address 9790 KEYSTONE COURT, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2020-11-18 2021-01-28 Address 104-22 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2013-10-15 2025-03-14 Address 12-19 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-10-11 2020-11-18 Address 12-19 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-10-11 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314001406 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210128000301 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
201118000066 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
131015006339 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111011000491 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 37 AVENUE, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed
2018-12-17 No data GRAHAM AVENUE, FROM STREET MESEROLE STREET TO STREET MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk
2018-12-11 No data GRAHAM AVENUE, FROM STREET MESEROLE STREET TO STREET MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk complete
2018-10-29 No data JOHNSON AVENUE, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok.
2018-10-19 No data JOHNSON AVENUE, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewALK GOOD.
2018-10-18 No data 37 AVENUE, FROM STREET 12 STREET TO STREET 13 STREET No data Street Construction Inspections: Active Department of Transportation fence maintained
2018-10-17 No data 37 AVENUE, FROM STREET 12 STREET TO STREET 13 STREET No data Street Construction Inspections: Active Department of Transportation Maintained Fence
2018-10-05 No data 37 AVENUE, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation JOINTS SEALED.
2018-08-28 No data 37 AVENUE, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE RESPONDENT FAILED TO SEAL THEIR SIDEWALK EXPANSION JOINTS I/F/O 10-15 37 AVENUE AFTER BEING NOTIFIED THROUGH (CAR #20186270256). NOTICE WAS ISSUED ON 6/23/2018 AND CONDITION REMAIN THE SAM AT THE TIME OF MY INSPECTION.
2018-07-12 No data WEST 161 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation The respondent's work crew was observed installing a steel face curb without a valid permit. Respondent only has a repair sidewalk permit. Respondent has warned 7/11/2018, as a result this summon was issued. Respondent ID's by this permit.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State