Search icon

MULLEN CONSTRUCTION COMPANY, INC.

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)
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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610444 0215600 2007-10-26 67-29 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-31
Emphasis S: COMMERCIAL CONSTR, S: TRENCHING
Case Closed 2008-02-05

Related Activity

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