Name: | CAFCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1977 (48 years ago) |
Entity Number: | 441018 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5280 NORTH OCEAN DR., APT 6E, RIVIERA BEACH, FL, United States, 33404 |
Address: | 1340 65TH ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAFCO CONSTRUCTION CORP., FLORIDA | F22000000842 | FLORIDA |
Name | Role | Address |
---|---|---|
CAFCO CONSTRUCTION CORP. | DOS Process Agent | 1340 65TH ST., BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
STANISLAO LOMONACO | Chief Executive Officer | 5280 NORTH OCEAN DR., APT 6E, RIVIERA BEACH, FL, United States, 33404 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220127000971 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
201124060168 | 2020-11-24 | BIENNIAL STATEMENT | 2019-07-01 |
20130206050 | 2013-02-06 | ASSUMED NAME LLC INITIAL FILING | 2013-02-06 |
A413963-4 | 1977-07-11 | CERTIFICATE OF INCORPORATION | 1977-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11658317 | 0235300 | 1980-06-12 | CONEY ISLAND AVE AND AVE O, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11663135 | 0235300 | 1980-05-30 | CONEY ISLAND AVE & AVE O, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1980-06-03 |
Abatement Due Date | 1980-06-06 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1980-06-03 |
Abatement Due Date | 1980-06-04 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1980-06-03 |
Abatement Due Date | 1980-06-04 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State