Search icon

MACQUESTEN GENERAL CONTRACTING, INC.

Company Details

Name: MACQUESTEN GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1988 (37 years ago)
Entity Number: 1263113
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 1 N MACQUESTEN PARKWAY, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 N MACQUESTEN PARKWAY, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RELLA FOGLIANO Chief Executive Officer 1 N MACQUESTON PARKWAY, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2002-05-14 2010-06-08 Address 1 N MACQUESTON PARKWAY, MT VERNON, NY, 10550, 1811, USA (Type of address: Chief Executive Officer)
1993-04-12 2002-05-14 Address ONE NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1811, USA (Type of address: Chief Executive Officer)
1993-04-12 2010-06-08 Address ONE NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1811, USA (Type of address: Principal Executive Office)
1993-04-12 2010-06-08 Address ONE NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1811, USA (Type of address: Service of Process)
1990-12-26 1992-05-19 Name MACQUESTEN SABIN GENERAL CONTRACTING, INC.
1988-05-19 1990-12-26 Name MACQUESTEN GENERAL CONTRACTING, INC.
1988-05-19 1993-04-12 Address 1 NO. MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608002342 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080512002793 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002935 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040511002609 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020514002311 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000503002755 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980427002594 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960515002254 1996-05-15 BIENNIAL STATEMENT 1996-05-01
930927003024 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930412002339 1993-04-12 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550252 0215600 1995-05-17 E 181ST ST. AND HUGHES AVE., BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-19
Case Closed 1995-08-08

Related Activity

Type Referral
Activity Nr 902632421
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1995-07-27
Abatement Due Date 1995-08-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1995-07-27
Abatement Due Date 1995-08-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 1995-07-27
Abatement Due Date 1995-08-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 1995-07-27
Abatement Due Date 1995-08-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State