Search icon

MIDTOWN CONTRACTING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MIKEL J. HOFFMAN, PC DOS Process Agent 193 EAST MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOSEPH NOVELLI Chief Executive Officer 589 EIGHTH AVENUE, 17TH FL, NEW YORK, NY, United States, 10018

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314000159 0215000 2009-12-01 888 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-05

Violation Items

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