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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 N MACQUESTEN PARKWAY, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
RELLA FOGLIANO | Chief Executive Officer | 1 N MACQUESTON PARKWAY, MT VERNON, NY, United States, 10550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17550252 | 0215600 | 1995-05-17 | E 181ST ST. AND HUGHES AVE., BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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