Search icon

CHELMSFORD CONTRACTING CORP.

Company Details

Name: CHELMSFORD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1982 (43 years ago)
Entity Number: 754554
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Address: 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HORACIO AFONSO Chief Executive Officer 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-01-12 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-28 2002-06-12 Address 295 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-04-28 2002-06-12 Address 10 DORAL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1982-03-02 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-02 1995-04-28 Address 12 CHELMSFORD DR., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080502002240 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060501002873 2006-05-01 BIENNIAL STATEMENT 2006-03-01
020612002661 2002-06-12 BIENNIAL STATEMENT 2002-03-01
980615002019 1998-06-15 BIENNIAL STATEMENT 1998-03-01
950428002019 1995-04-28 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-29
Type:
Planned
Address:
91-30 METROPOLITAN AVE, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-23
Type:
Accident
Address:
HEGEMAN AVE. AND HERZL STREET, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-27
Type:
Referral
Address:
CORNER OF REEVES AVENUE & 146TH PLACE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-02-15
Type:
Prog Related
Address:
25 N. MOORE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
CHELMSFORD CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
CHELMSFORD CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
CHELMSFORD CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State