Search icon

MULLEN CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
DOMINIC LOGUIDICE Agent 480 NORTH BROADWAY, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
DOMINIC LOGUIDICE DOS Process Agent 137 EAST SHORE ROAD, MORRIS, CT, United States, 06763

Chief Executive Officer

Name Role Address
THOMAS MULLEN Chief Executive Officer 9 MARTHA LN, GAYLORDSVILLE, CT, United States, 06755

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-05
Type:
Complaint
Address:
163-6 46TH AVE., FLUSHING, NY, 11358
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-09
Type:
Complaint
Address:
ST. MICHAELS CEMETERY 72-02 ASTORIA BLVD, FLUSHING, NY, 11370
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-06
Type:
Complaint
Address:
ST. MICHAELS CEMETERY 72-02 ASTORIA BLVD, FLUSHING, NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-14
Type:
Complaint
Address:
ST. JOHN'S CEMETERY, 80-01 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-26
Type:
Referral
Address:
67-29 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
MULLEN CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-28
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MULLEN CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State