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 Summary

Date:
1992-11-02
Type:
Unprog Rel
Address:
120-55 QUEENS BOULEVARD, KEW GARDENS, NY, 11424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-15
Type:
Unprog Rel
Address:
43-01 BERRIAN BOULEVARD, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-04
Type:
Unprog Rel
Address:
2 E. 169TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-01
Type:
Prog Related
Address:
97-12 63RD DRIVE, REGO PARK, NY, 11375
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State