Name: | CITY CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1981 (44 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 708503 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 55 BROAD STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. LAZAR | DOS Process Agent | 55 BROAD STREET, NEW YORK, NY, United States, 10004 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1266249 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A777851-5 | 1981-07-01 | CERTIFICATE OF INCORPORATION | 1981-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11912672 | 0215600 | 1983-06-17 | 34 31 35TH STREET, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1983-07-13 |
Abatement Due Date | 1983-07-29 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-11-05 |
Case Closed | 1982-11-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State