Search icon

MINCH CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MINCH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305356
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1704 BOONE AVENUE, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-328-3519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DEEGAN Chief Executive Officer 1704 BOONE AVENUE, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1704 BOONE AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1124600-DCA Inactive Business 2002-10-02 2023-02-28

History

Start date End date Type Value
2006-10-31 2010-11-19 Address 115 GAYLOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-10-31 2010-11-19 Address 1704 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2006-10-31 2010-11-19 Address 1704 BOONE AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2000-11-20 2006-10-31 Address 115 GAYLOR RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-11-20 2006-10-31 Address 1704 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141118006344 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101119002650 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081113002195 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061031002614 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041213002019 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267746 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267747 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2910485 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910546 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2521550 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
2521549 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975259 LICENSEDOC0 INVOICED 2015-02-05 0 License Document Replacement, Lost in Mail
1898300 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898299 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
500874 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-01
Type:
Unprog Rel
Address:
440 OLD COUNTRY RD., CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State