Search icon

COMPAC DEVELOPMENT CORPORATION

Company Details

Name: COMPAC DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815177
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: CPI AEROSTRUCTURES, INC., 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717
Principal Address: 91 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
DORITH HAKIM DOS Process Agent CPI AEROSTRUCTURES, INC., 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
DORITH HAKIM Chief Executive Officer 91 HEARTLAND BLVD., EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 91 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 91 HEARTLAND BLVD., EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-01-18 Address 91 HEARTLAND BLVD, 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2020-08-14 2024-01-18 Address 91 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-12-24 2020-08-14 Address C/O CPI AEROSTRUCTURES, INC., 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
2018-12-11 2020-08-14 Address 360 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-09-14 2015-09-16 Name TEMPORARY C DEV CORP.
2015-09-03 2018-12-24 Address EATON & VAN WINKLE, LLP, THREE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-03 2015-09-14 Name COMPAC DEVELOPMENT CORPORATION
2015-09-03 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240118002654 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200814060230 2020-08-14 BIENNIAL STATEMENT 2019-09-01
181224000013 2018-12-24 CERTIFICATE OF AMENDMENT 2018-12-24
181211006262 2018-12-11 BIENNIAL STATEMENT 2017-09-01
150916000263 2015-09-16 CERTIFICATE OF AMENDMENT 2015-09-16
150914000620 2015-09-14 CERTIFICATE OF AMENDMENT 2015-09-14
150903000688 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877089 0214700 1994-12-28 1320-12 LINCOLN AVENUE, HOLBROOK, NY, 11741
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-12-28
Case Closed 1994-12-29
100553494 0214700 1988-01-15 1320-12 LINCOLN AVENUE, HOLBROOK, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-03-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-02-10
Abatement Due Date 1988-02-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1988-02-10
Abatement Due Date 1988-02-16
Nr Instances 3
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1988-02-10
Abatement Due Date 1988-03-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-02-10
Abatement Due Date 1988-03-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-02-10
Abatement Due Date 1988-03-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-02-10
Abatement Due Date 1988-03-10
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-02-10
Abatement Due Date 1988-03-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 11
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-02-10
Abatement Due Date 1988-03-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 11
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-02-04
Abatement Due Date 1988-02-07
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-04
Abatement Due Date 1988-03-04
Nr Instances 3
Nr Exposed 11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State