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
Name | Role | Address |
---|---|---|
PATRICIA CRISPI | Chief Executive Officer | 464 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
CRISPI CONSTRUCTION INC. | DOS Process Agent | 464 MANHATTAN ST, STATEN ISLAND, NY, United States, 10307 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0896385-DCA | Inactive | Business | 2002-11-21 | 2015-02-28 |
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 |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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