Search icon

CONSTRUCTION REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTION REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1980 (45 years ago)
Entity Number: 615831
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 366 N Broadway, PH7E, Jerich, NY, United States, 11753
Principal Address: 366 N BROADWAY PH7E, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MASSIMILLA Chief Executive Officer PO BOX 1200, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
CONSTRUCTION REALTY CORP. DOS Process Agent 366 N Broadway, PH7E, Jerich, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112525182
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-03-01 Address PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-03-01 Address 366 N Broadway, PH7E, Jerich, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040402 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230601003102 2023-06-01 BIENNIAL STATEMENT 2022-03-01
160317000489 2016-03-17 CERTIFICATE OF AMENDMENT 2016-03-17
140910002021 2014-09-10 BIENNIAL STATEMENT 2014-03-01
A653408-4 1980-03-19 CERTIFICATE OF INCORPORATION 1980-03-19

Court Cases

Court Case Summary

Filing Date:
2020-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
FANNIS
Party Role:
Plaintiff
Party Name:
CONSTRUCTION REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
CONSTRUCTION REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CONSTRUCTION REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State