Search icon

C. & E. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C. & E. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1982 (43 years ago)
Date of dissolution: 04 Oct 1994
Entity Number: 785979
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 147 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR CERRONE DOS Process Agent 147 EAST 2ND STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ARTHUR CERRONE Chief Executive Officer 147 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1982-08-05 1993-04-21 Address BOX A, 34 W. MERRICK RD., VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941004000053 1994-10-04 CERTIFICATE OF DISSOLUTION 1994-10-04
930927002230 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930421002791 1993-04-21 BIENNIAL STATEMENT 1992-08-01
A892174-8 1982-08-05 CERTIFICATE OF INCORPORATION 1982-08-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-30
Type:
Referral
Address:
21 NORTH 9W, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-16
Type:
Complaint
Address:
VALE VILLAGE PROJECT, 13 CATHERINE ST., SCHENECTADY, NY, 12307
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State