Search icon

M.J.S. CONTRACTING CORP.

Headquarter

Company Details

Name: M.J.S. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (38 years ago)
Entity Number: 1205547
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 172 CLINTON AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-5262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M.J.S. CONTRACTING CORP., CONNECTICUT 1105506 CONNECTICUT

Chief Executive Officer

Name Role Address
STEPHEN B MOLITERNO Chief Executive Officer 172 CLINTON AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 CLINTON AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2002892-DCA Active Business 2014-01-27 2025-02-28

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 172 CLINTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-07-19 2023-09-01 Address 172 CLINTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-07-19 2023-09-01 Address 172 CLINTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-10-01 2011-07-19 Address 16 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Principal Executive Office)
1997-10-01 2011-07-19 Address 16 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Service of Process)
1997-10-01 2011-07-19 Address 16 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Chief Executive Officer)
1993-12-21 1997-10-01 Address 100 HORTON AVENUE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Principal Executive Office)
1993-12-21 1997-10-01 Address 100 HORTON AVENUE, NEW ROCHELLE, NY, 10801, 3311, USA (Type of address: Chief Executive Officer)
1993-12-21 1997-10-01 Address 86 OXFORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1987-09-30 1993-12-21 Address 86 OXFORD RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000772 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221028002941 2022-10-28 BIENNIAL STATEMENT 2021-09-01
171005007072 2017-10-05 BIENNIAL STATEMENT 2017-09-01
150901007073 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006574 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110920002788 2011-09-20 BIENNIAL STATEMENT 2011-09-01
110719002543 2011-07-19 BIENNIAL STATEMENT 2009-09-01
010831002342 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990921002212 1999-09-21 BIENNIAL STATEMENT 1999-09-01
971001002167 1997-10-01 BIENNIAL STATEMENT 1997-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-29 No data WESTCHESTER AVENUE, FROM STREET FAILE STREET TO STREET HOE AVENUE No data Street Construction Inspections: Active Department of Transportation Crew working on loading 2-30 yd dumpsters in park lane all in order.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571640 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571641 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3295733 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295734 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
2963134 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963133 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547058 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547057 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910442 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910441 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347255564 0216000 2024-02-01 BEECHMONT DRIVE, NEW ROCHELLE, NY, 10804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-02-01
Emphasis N: FALL, P: FALL
Case Closed 2024-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2024-06-13
Current Penalty 4148.0
Initial Penalty 4148.0
Final Order 2024-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) A) 168 Beechmont Drive, New Rochelle - NY: Employees were exposed to fall hazards of approximately 14 1/2-feet while working on a fabricated framed scaffold that was not fully planked, on or about, February 1st, 2024.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2024-06-13
Current Penalty 0.0
Initial Penalty 4148.0
Final Order 2024-07-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level was not protected from falling to that lower level. A) 168 Beechmont Drive, New Rochelle - NY: Employees were exposed to fall hazards of approximately 14 1/2-feet while working on a fabricated framed scaffold with no fall protection devices, on or about February 1st, 202.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560538503 2021-03-04 0202 PPS 172 Clinton Ave, New Rochelle, NY, 10801-2412
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205763
Loan Approval Amount (current) 205763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2412
Project Congressional District NY-16
Number of Employees 16
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206546.59
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State