Name: | COMMUNICATIONS CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1980 (45 years ago) |
Entity Number: | 601607 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1060 ANDREW DR, STE 130, WEST CHESTER, PA, United States, 19380 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN E DOWD | Chief Executive Officer | 1060 ANDREW DR, STE 130, WEST CHESTER, PA, United States, 19380 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-08 | 2012-02-01 | Address | 235 E GAY STREET, WEST CHESTER, PA, 19380, 0561, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-08 | 2012-02-01 | Address | 235 E GAY STREET, WEST CHESTER, PA, 19380, 0561, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2006-02-08 | Address | 235 E GAY ST, WEST CHESTER, NY, 19380, 0561, USA (Type of address: Principal Executive Office) |
2004-01-16 | 2006-02-08 | Address | 235 E GAY ST, WEST CHESTER, NY, 19380, 0561, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2006-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-29 | 2004-01-16 | Address | 235 EAST GAY STREET, WEST CHESTER, PA, 19380, 0561, USA (Type of address: Chief Executive Officer) |
1998-10-07 | 2000-03-29 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1998-01-15 | 1998-10-07 | Address | 55 MOTOR AVENUE, BLDG I, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-04-12 | 2004-01-16 | Address | 235 EAST GAY STREET, WEST CHESTER, PA, 19380, 0561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-9895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120201002981 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100111002814 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080122002416 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060208002067 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040116002792 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
000329002611 | 2000-03-29 | BIENNIAL STATEMENT | 2000-01-01 |
981007000309 | 1998-10-07 | CERTIFICATE OF CHANGE | 1998-10-07 |
980115002255 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
950412002487 | 1995-04-12 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113944292 | 0213100 | 1993-09-13 | ROUTES 20 & 7, ESPERANCE, NY, 12066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901926428 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 V |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-10-27 |
Current Penalty | 850.0 |
Initial Penalty | 1625.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 VIII |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-10-27 |
Current Penalty | 850.0 |
Initial Penalty | 1625.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-10-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State