Search icon

CAFCO CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CAFCO CONSTRUCTION CORP., FLORIDA F22000000842 FLORIDA

DOS Process Agent

Name Role Address
CAFCO CONSTRUCTION CORP. DOS Process Agent 1340 65TH ST., BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
STANISLAO LOMONACO Chief Executive Officer 5280 NORTH OCEAN DR., APT 6E, RIVIERA BEACH, FL, United States, 33404

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658317 0235300 1980-06-12 CONEY ISLAND AVE AND AVE O, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-12
Case Closed 1984-03-10
11663135 0235300 1980-05-30 CONEY ISLAND AVE & AVE O, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1980-09-24

Violation Items

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