Search icon

C.P. CONSTRUCTION CORP.

Headquarter

Company Details

Name: C.P. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1984 (41 years ago)
Entity Number: 895387
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-564-9806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C.P. CONSTRUCTION CORP., CONNECTICUT 0652951 CONNECTICUT

Chief Executive Officer

Name Role Address
PRAKASH R. PANDAY Chief Executive Officer 550 EASTGATE ROAD, HOHOKUS, NJ, United States, 07423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1308051-DCA Inactive Business 2009-01-26 2009-06-30

History

Start date End date Type Value
1992-06-15 1994-03-21 Address ATTN: WILLIAM J. DEALY, ESQ., 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-02-16 1992-06-15 Address 60 E. 42ND STREET, ROOM 3006, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980430002347 1998-04-30 BIENNIAL STATEMENT 1998-02-01
940321002441 1994-03-21 BIENNIAL STATEMENT 1994-02-01
920615000529 1992-06-15 CERTIFICATE OF CHANGE 1992-06-15
B069841-4 1984-02-16 CERTIFICATE OF INCORPORATION 1984-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
963750 TRUSTFUNDHIC INVOICED 2009-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
963752 LICENSE INVOICED 2009-01-26 25 Home Improvement Contractor License Fee
963751 FINGERPRINT INVOICED 2009-01-26 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
995878 0214700 1984-06-13 1 ORCHARD ST 212 SOUTH ST, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-20
Case Closed 1984-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1984-06-22
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-06-22
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 9

Date of last update: 28 Feb 2025

Sources: New York Secretary of State