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
Name | Role | Address |
---|---|---|
MICHAEL MURPHY | Chief Executive Officer | 144 CHURCH HILL RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MICHAEL MURPHY | DOS Process Agent | 144 CHURCH HILL RD, CARMEL, NY, United States, 10512 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311139687 | 0214700 | 2009-12-01 | 133B W. SUNRISE HIGHWAY, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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