Search icon

CPN CONSTRUCTION CORP.

Company Details

Name: CPN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1977 (48 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 431366
ZIP code: 11358
County: Nassau
Place of Formation: New York
Principal Address: 5 TRANSVERSE ROAD, GARDEN CITY, NY, United States, 00000
Address: 42-06 192 STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-06 192 STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
NICHOLAS PRIMIARI Chief Executive Officer 4206 92ND ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1977-04-18 1995-07-28 Address GIUFFRA & ZAMBITO, 576 5TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110308043 2011-03-08 ASSUMED NAME LLC INITIAL FILING 2011-03-08
DP-1479584 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950728002413 1995-07-28 BIENNIAL STATEMENT 1993-04-01
A393746-4 1977-04-18 CERTIFICATE OF INCORPORATION 1977-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106760481 0215600 1992-11-02 120-55 QUEENS BOULEVARD, KEW GARDENS, NY, 11424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-12
Case Closed 1993-09-20

Related Activity

Type Referral
Activity Nr 901793968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-12-29
Abatement Due Date 1993-01-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1992-12-29
Abatement Due Date 1993-01-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 6
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
102785961 0215600 1992-01-15 43-01 BERRIAN BOULEVARD, ASTORIA, NY, 11105
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-17
Case Closed 1992-02-13

Related Activity

Type Complaint
Activity Nr 74001637
Safety Yes
106760135 0215600 1990-05-04 2 E. 169TH STREET, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-08
Case Closed 1990-12-17

Related Activity

Type Referral
Activity Nr 901231118
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1990-07-11
Abatement Due Date 1990-07-23
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E02
Issuance Date 1990-07-11
Abatement Due Date 1990-08-15
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 5
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-11
Abatement Due Date 1990-08-31
Current Penalty 200.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1990-07-11
Abatement Due Date 1990-07-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 O07
Issuance Date 1990-07-11
Abatement Due Date 1990-07-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1990-07-11
Abatement Due Date 1990-07-17
Current Penalty 450.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 5
Gravity 09
106826811 0215600 1989-03-01 97-12 63RD DRIVE, REGO PARK, NY, 11375
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1989-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-05-16
Abatement Due Date 1989-05-20
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State