Search icon

CDC CONTRACTING, INC.

Company Details

Name: CDC CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173782
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 9 LORING ROAD, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-351-0712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS BOHM DOS Process Agent 9 LORING ROAD, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1280537-DCA Inactive Business 2011-12-12 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
111207000473 2011-12-07 CERTIFICATE OF INCORPORATION 2011-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1038176 TRUSTFUNDHIC INVOICED 2011-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
934234 RENEWAL INVOICED 2011-12-12 100 Home Improvement Contractor License Renewal Fee
1038173 TRUSTFUNDHIC INVOICED 2009-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
934235 RENEWAL INVOICED 2009-07-02 100 Home Improvement Contractor License Renewal Fee
1038174 LICENSE INVOICED 2008-03-31 75 Home Improvement Contractor License Fee
1038175 TRUSTFUNDHIC INVOICED 2008-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
846404 LICENSE INVOICED 2007-10-19 100 Home Improvement Contractor License Fee
846405 FINGERPRINT INVOICED 2007-10-19 75 Fingerprint Fee
846403 TRUSTFUNDHIC INVOICED 2007-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
85569 SV VIO INVOICED 2007-10-01 1000 SV - Vehicle Seizure

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-7555 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-11-01 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-6191 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-08-06 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637926 0215600 2009-07-22 178-40 145 ROAD, SPRINGFIELD GARDENS, NY, 11434
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-06
Case Closed 2014-05-06

Related Activity

Type Complaint
Activity Nr 205905698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-01-07
Abatement Due Date 2010-02-25
Current Penalty 150.0
Initial Penalty 750.0
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 150.0
Initial Penalty 750.0
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 150.0
Initial Penalty 750.0
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-07
Abatement Due Date 2010-02-25
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 150.0
Initial Penalty 750.0
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-01-07
Abatement Due Date 2010-02-25
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Current Penalty 150.0
Initial Penalty 750.0
Contest Date 2010-01-29
Final Order 2010-10-18
Nr Instances 1
Nr Exposed 7
Gravity 03
307633867 0214700 2006-04-13 860 BEECH STREET, LONG BEACH, NY, 11561
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-04-13
Emphasis L: FALL
Case Closed 2006-07-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-05-16
Abatement Due Date 2006-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-05-16
Abatement Due Date 2006-06-05
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-05-16
Abatement Due Date 2006-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-05-16
Abatement Due Date 2006-06-05
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State