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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
FRANK MENGLER | Chief Executive Officer | PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302801758 | 0216000 | 1999-08-18 | 1000 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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