Search icon

CYPRESS CONSTRUCTION, CORP.

Company Details

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

DOS Process Agent

Name Role Address
DENNIS COADY DOS Process Agent 117 WEST TIANA ROAD, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
DENNIS COADY Chief Executive Officer PO BOX 257, QUOGUE, NY, United States, 11959

Licenses

Number Status Type Date End date
1231482-DCA Inactive Business 2006-06-26 2015-02-28

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312247901 0215000 2008-06-25 201 VARICK ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-29

Related Activity

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
2281095 0214700 1986-05-22 NORTH HILLS VILLAGE HALL-SHELTER ROCK RD., NORTH HILLS, NY, 11040
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