Name: | CYPRESS CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Entity Number: | 5556883 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 117 WEST TIANA ROAD, HAMPTON BAYS, NY, United States, 11946 |
Principal Address: | 117 West Tiana Road, Hampton Bays, NY, United States, 11946 |
Contact Details
Phone +1 718-428-6905
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS COADY | DOS Process Agent | 117 WEST TIANA ROAD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
DENNIS COADY | Chief Executive Officer | PO BOX 257, QUOGUE, NY, United States, 11959 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1231482-DCA | Inactive | Business | 2006-06-26 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-21 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-21 | 2023-08-24 | Address | 117 WEST TIANA ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824002601 | 2023-08-24 | BIENNIAL STATEMENT | 2023-05-01 |
190521010354 | 2019-05-21 | CERTIFICATE OF INCORPORATION | 2019-05-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-09-02 | No data | ST PAULS PLACE, FROM STREET 3 AVENUE TO STREET 2 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2031362 | PROCESSING | INVOICED | 2015-03-30 | 25 | License Processing Fee |
2031363 | DCA-SUS | CREDITED | 2015-03-30 | 75 | Suspense Account |
1991317 | RENEWAL | CREDITED | 2015-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
1991316 | TRUSTFUNDHIC | INVOICED | 2015-02-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
759546 | CNV_TFEE | INVOICED | 2013-06-19 | 7.46999979019165 | WT and WH - Transaction Fee |
759545 | TRUSTFUNDHIC | INVOICED | 2013-06-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
809742 | RENEWAL | INVOICED | 2013-06-19 | 100 | Home Improvement Contractor License Renewal Fee |
759547 | CNV_TFEE | INVOICED | 2011-08-11 | 7.46999979019165 | WT and WH - Transaction Fee |
759548 | TRUSTFUNDHIC | INVOICED | 2011-08-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
809739 | RENEWAL | INVOICED | 2011-08-11 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312247901 | 0215000 | 2008-06-25 | 201 VARICK ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202649331 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-09-24 |
Abatement Due Date | 2008-09-29 |
Current Penalty | 850.0 |
Initial Penalty | 1000.0 |
Final Order | 2009-04-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2008-09-24 |
Abatement Due Date | 2008-10-02 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2008-11-13 |
Final Order | 2009-04-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-05-22 |
Case Closed | 1986-05-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State