Name: | MULLEN CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1989 (36 years ago) |
Entity Number: | 1326198 |
ZIP code: | 06763 |
County: | Putnam |
Place of Formation: | New York |
Address: | 137 EAST SHORE ROAD, MORRIS, CT, United States, 06763 |
Principal Address: | 9 MARTHA LANE, GAYLORDSVILLE, CT, United States, 06755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC LOGUIDICE | Agent | 480 NORTH BROADWAY, YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
DOMINIC LOGUIDICE | DOS Process Agent | 137 EAST SHORE ROAD, MORRIS, CT, United States, 06763 |
Name | Role | Address |
---|---|---|
THOMAS MULLEN | Chief Executive Officer | 9 MARTHA LN, GAYLORDSVILLE, CT, United States, 06755 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-01 | 2021-02-01 | Address | 9 MARTHA LN, GAYLORDSVILLE, CT, 06755, USA (Type of address: Service of Process) |
2007-02-12 | 2013-02-04 | Address | 367 ASPETUCK RIDGE RD, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2017-02-01 | Address | 480 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1999-03-23 | 2006-08-21 | Address | 148 DEER HILL AVE, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
1996-09-06 | 2007-02-12 | Address | 367 ASPETUCK AVE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
1989-02-14 | 1999-03-23 | Address | 82 MAIN STREET, PO BOX 380, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1989-02-14 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060374 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060189 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006312 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203007109 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130204006482 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110217003162 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090126003105 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070212003057 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
060821000152 | 2006-08-21 | CERTIFICATE OF CHANGE | 2006-08-21 |
050309002838 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307610444 | 0215600 | 2007-10-26 | 67-29 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834661 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2008-01-10 |
Abatement Due Date | 2008-01-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-01-10 |
Abatement Due Date | 2008-01-15 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State