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
Name | Role | Address |
---|---|---|
JOHN D. BELANICH | Chief Executive Officer | C/O BELL REALTY, 525 NORTHERN BLVD / SUITE 300, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C.D.I. DEVELOPMENT INC. | DOS Process Agent | 525 NORTHERN BLVD SUITE 300, SUITE 300, Great Neck, NY, United States, 11021 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11856861 | 0215600 | 1981-10-30 | 84 62 AUSTIN STREET, New York -Richmond, NY, 11415 | |||||||||||||||||||||||||||||
|
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