Search icon

CIPICO CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIPICO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1977 (48 years ago)
Entity Number: 422076
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-08 48TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-628-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-08 48TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
DOMONICK CIPOLLONE Chief Executive Officer 58-08 48TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2021-10-05 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-07 2011-01-20 Address 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-02-06 2003-01-07 Address 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-09-07 2001-02-06 Address 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1994-12-22 1995-09-07 Address THE CORPORATION, 58-08 48TH STREET, MASPETH, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303007055 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130207002184 2013-02-07 BIENNIAL STATEMENT 2013-01-01
20130111033 2013-01-11 ASSUMED NAME LLC INITIAL FILING 2013-01-11
110120002206 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090102003065 2009-01-02 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-06
Type:
Planned
Address:
116TH STREET BETWEEN 149TH AND 135TH AVES., SOUTH OZONE PARK, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-08-16
Type:
Referral
Address:
61-04 LAUREL HILL BLVD., WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-13
Type:
Referral
Address:
SMITH AND HUNTINGTON, INTERSECTION, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-02-18
Type:
Referral
Address:
157TH STREET & BROADWAY, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-26
Type:
Referral
Address:
W. BURNSIDE AVE BETWEEN OSBOURNE & PHELAN PLACES, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE, APPRENTI
Party Role:
Plaintiff
Party Name:
CIPICO CONSTRUCTION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State