Search icon

C.D.I. DEVELOPMENT INC.

Company Details

Name: C.D.I. DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1979 (46 years ago)
Entity Number: 545095
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 525 NORTHERN BLVD SUITE 300, SUITE 300, Great Neck, NY, United States, 11021
Principal Address: C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-829-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. BELANICH Chief Executive Officer C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C.D.I. DEVELOPMENT INC. DOS Process Agent 525 NORTHERN BLVD SUITE 300, SUITE 300, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2025-04-03 2025-04-03 Address C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-06-24 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-04-03 Address C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-21 2025-04-03 Address 525 NORTHERN BLVD SUITE 300, SUITE 300, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2023-08-21 2023-08-21 Address C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2023-08-21 Address 525 NORTHERN BLVD, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-03-11 2023-08-21 Address C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-04-08 2021-03-02 Address C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-04-08 2013-03-11 Address C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403003817 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230821003182 2023-08-21 BIENNIAL STATEMENT 2023-03-01
210302060051 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060183 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20170703002 2017-07-03 ASSUMED NAME LLC INITIAL FILING 2017-07-03
170308006362 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150303006319 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006949 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110408002649 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090304002882 2009-03-04 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856861 0215600 1981-10-30 84 62 AUSTIN STREET, New York -Richmond, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1981-11-04
Abatement Due Date 1981-11-23
Current Penalty 40.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State