Search icon

CRISPI CONSTRUCTION INC.

Company Details

Name: CRISPI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1982 (42 years ago)
Date of dissolution: 09 May 2023
Entity Number: 803641
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 464 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-227-6491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA CRISPI Chief Executive Officer 464 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
CRISPI CONSTRUCTION INC. DOS Process Agent 464 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
0896385-DCA Inactive Business 2002-11-21 2015-02-28

History

Start date End date Type Value
2020-11-13 2023-05-09 Address 464 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2014-11-05 2023-05-09 Address 464 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2002-10-17 2020-11-13 Address 464 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1998-11-02 2002-10-17 Address 464 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1998-11-02 2014-11-05 Address 464 MANHATTAN ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1992-12-11 1998-11-02 Address 177 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, 3436, USA (Type of address: Principal Executive Office)
1992-12-11 1998-11-02 Address 177 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, 3436, USA (Type of address: Chief Executive Officer)
1982-11-09 1998-11-02 Address 177 MIDLAND AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1982-11-09 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230509002003 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
201113060194 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181102006091 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007773 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006338 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121115006063 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101102002506 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081023002737 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061025002409 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002285 2004-12-10 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
459854 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289209 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
459855 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289210 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
459856 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289211 RENEWAL INVOICED 2009-04-24 100 Home Improvement Contractor License Renewal Fee
459857 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289212 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
459858 TRUSTFUNDHIC INVOICED 2005-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1289213 RENEWAL INVOICED 2005-04-21 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1430565 Intrastate Non-Hazmat 2005-11-01 350 2004 1 1 Private(Property)
Legal Name CRISPI CONSTRUCTION INC
DBA Name -
Physical Address 464 MANHATTAN STREET, STATEN ISLAND, NY, 10307-1811, US
Mailing Address 464 MANHATTAN STREET, STATEN ISLAND, NY, 10307-1811, US
Phone (718) 227-6491
Fax (718) 227-9306
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State