Search icon

MENGLER CONTRACTING, INC.

Company Details

Name: MENGLER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1988 (36 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1311420
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
FRANK MENGLER Chief Executive Officer PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2000-12-14 2006-11-27 Address PUTNAM BUSINESS PARK, RT 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2000-12-14 2006-11-27 Address PUTNAM BUSINESS PARK, RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-12-14 2006-11-27 Address PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-02-12 2000-12-14 Address PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-02-12 2000-12-14 Address PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-02-12 2000-12-14 Address PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1988-12-06 1993-02-12 Address RD #3, FREEMONT ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832860 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061127002109 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050112002143 2005-01-12 BIENNIAL STATEMENT 2004-12-01
030117002675 2003-01-17 BIENNIAL STATEMENT 2002-12-01
001214002093 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981210002003 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961224002360 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931215002218 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930212002000 1993-02-12 BIENNIAL STATEMENT 1992-12-01
B714842-4 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801758 0216000 1999-08-18 1000 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-08-19
Emphasis S: CONSTRUCTION
Case Closed 1999-10-04

Related Activity

Type Complaint
Activity Nr 201995701
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K05 I
Issuance Date 1999-09-03
Abatement Due Date 1999-09-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
301458238 0216000 1998-03-26 106 HUNTVILLE ROAD, KATONAH, NY, 10536
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-04-01
Case Closed 1998-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-04-03
Abatement Due Date 1998-04-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106158736 0215800 1997-10-31 ALLEN RESIDENTIAL CENTER, SOUTH KORTRIGHT, NY, 13842
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-31
Emphasis N: TRENCH
Case Closed 1997-11-02

Related Activity

Type Referral
Activity Nr 200881068
Safety Yes
301453155 0216000 1996-06-14 106 HUNTVILLE ROAD, KATONAH, NY, 10536
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-06-14
Case Closed 1996-07-24

Related Activity

Type Complaint
Activity Nr 79121869
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1996-06-27
Abatement Due Date 1996-07-02
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State