Search icon

MURPHY CONSTRUCTION CORP.

Company Details

Name: MURPHY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1989 (36 years ago)
Date of dissolution: 10 Sep 2014
Entity Number: 1344903
ZIP code: 10512
County: Dutchess
Place of Formation: New York
Address: 144 CHURCH HILL RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 144 CHURCH HILL RD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
MICHAEL MURPHY DOS Process Agent 144 CHURCH HILL RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1997-04-22 1999-04-23 Address RD 1, WILDWOOD DRIVE, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)
1992-10-22 1999-04-23 Address RD 1, WILDWOOD DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1992-10-22 1999-04-23 Address RD 1, WILDWOOD DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1989-04-17 1997-04-22 Address RD 1, WILDWOOD DRIVE, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140910000776 2014-09-10 CERTIFICATE OF DISSOLUTION 2014-09-10
130419002684 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110525002313 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090330003035 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070419002734 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050601002408 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030411002615 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010423002572 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990423002133 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970422002511 1997-04-22 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139687 0214700 2009-12-01 133B W. SUNRISE HIGHWAY, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-12-07
Abatement Due Date 2009-12-11
Current Penalty 480.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-12-07
Abatement Due Date 2009-12-24
Current Penalty 480.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106817612 0213100 1989-10-20 254 CHURCH STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-20
Case Closed 1990-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-11-15
Abatement Due Date 1989-11-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-15
Abatement Due Date 1989-11-18
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1989-11-15
Abatement Due Date 1989-11-18
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State