Search icon

CCC BUILDERS GROUP INC.

Company Details

Name: CCC BUILDERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2019 (6 years ago)
Entity Number: 5579405
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: Frank Costanza, 292, Hicksville, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FRANK COSTANZA Chief Executive Officer 292 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Permits

Number Date End date Type Address
Q002023318A08 2023-11-14 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q012023307B20 2023-11-03 2023-11-29 PAVE STREET-W/ ENGINEERING & INSP FEE JAMAICA AVENUE, QUEENS, FROM STREET 133 STREET TO STREET 134 STREET
Q012023307B19 2023-11-03 2023-11-29 RESET, REPAIR OR REPLACE CURB JAMAICA AVENUE, QUEENS, FROM STREET 133 STREET TO STREET 134 STREET
Q012023307B22 2023-11-03 2023-11-29 PAVE STREET-W/ ENGINEERING & INSP FEE 133 STREET, QUEENS, FROM STREET DEAD END TO STREET JAMAICA AVENUE
Q012023307B21 2023-11-03 2023-11-29 RESET, REPAIR OR REPLACE CURB 133 STREET, QUEENS, FROM STREET DEAD END TO STREET JAMAICA AVENUE

History

Start date End date Type Value
2024-06-04 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-20 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-28 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-28 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-24 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220621003277 2022-06-21 BIENNIAL STATEMENT 2021-06-01
190628010133 2019-06-28 CERTIFICATE OF INCORPORATION 2019-06-28

Court Cases

Court Case Summary

Filing Date:
2022-09-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LAMBERT
Party Role:
Plaintiff
Party Name:
CCC BUILDERS GROUP INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State