Name: | MIDTOWN CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1988 (37 years ago) |
Date of dissolution: | 02 Oct 2019 |
Entity Number: | 1250802 |
ZIP code: | 11702 |
County: | New York |
Place of Formation: | New York |
Address: | 193 EAST MAIN STREET, BABYLON, NY, United States, 11702 |
Principal Address: | 589 EITHTH AVE / 17TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKEL J. HOFFMAN, PC | DOS Process Agent | 193 EAST MAIN STREET, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
JOSEPH NOVELLI | Chief Executive Officer | 589 EIGHTH AVENUE, 17TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2013-05-22 | Address | DE MAIO & HUGHES, 241 E / 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-07-21 | 2010-05-04 | Address | 44 FLEETWOOD DR, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2006-04-18 | Address | 589 8TH AVE, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1988-04-06 | 2006-04-18 | Address | DE MAIO & HUGHES, 241 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002000146 | 2019-10-02 | CERTIFICATE OF DISSOLUTION | 2019-10-02 |
130522001150 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
120627002029 | 2012-06-27 | BIENNIAL STATEMENT | 2012-04-01 |
100504002310 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080409002220 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060418002223 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040416002391 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020327002566 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000721002118 | 2000-07-21 | BIENNIAL STATEMENT | 2000-04-01 |
B624278-5 | 1988-04-06 | CERTIFICATE OF INCORPORATION | 1988-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314000159 | 0215000 | 2009-12-01 | 888 MADISON AVENUE, NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-09 |
Current Penalty | 1875.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2010-03-30 |
Abatement Due Date | 2010-04-16 |
Current Penalty | 937.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State