Search icon

COUGAR CONSTRUCTION CORP.

Company Details

Name: COUGAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1984 (41 years ago)
Entity Number: 924630
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 26 LINDEN STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FIORENZE Chief Executive Officer 26 LINDEN STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
RICHARD FIORENZE DOS Process Agent 26 LINDEN STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-06-08 2020-06-02 Address 2216 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2018-06-08 2020-06-02 Address 2216 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2018-06-08 2020-06-02 Address 2216 LEGION STREET, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-06-30 2018-06-08 Address 59 FLORENCE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-06-30 2018-06-08 Address 59 FLORENCE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060007 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180608006526 2018-06-08 BIENNIAL STATEMENT 2018-06-01
140626006035 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120808002520 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100630002536 2010-06-30 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-02
Type:
Complaint
Address:
36-17 MAPLE AVE., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State