Search icon

MELVA CONSTRUCTION CORP.

Company Details

Name: MELVA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1990 (35 years ago)
Date of dissolution: 16 Sep 2019
Entity Number: 1432065
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-23-23RD STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 36-23 23RD ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOS BATALIAS Chief Executive Officer 36-23 23RD STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
MELVA CONSTRUCTION CORP. DOS Process Agent 36-23-23RD STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2002-03-08 2018-03-02 Address 36-23 23RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1995-06-12 2008-03-04 Address 68 MILLER BLVD, SYOSSET, NY, 11791, 3513, USA (Type of address: Chief Executive Officer)
1995-06-12 2002-03-08 Address 68 MILLER BLVD, SYOSSET, NY, 11791, 3513, USA (Type of address: Principal Executive Office)
1995-06-12 2002-03-08 Address 68 MILLER BLVD, SYOSSET, NY, 11791, 3513, USA (Type of address: Service of Process)
1990-03-20 1995-06-12 Address 30-16 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190916000764 2019-09-16 CERTIFICATE OF DISSOLUTION 2019-09-16
180302007092 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140306006544 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120427002821 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100402002425 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002449 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060317002675 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040312002626 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020308002555 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000327002576 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-19 No data EAST 9 STREET, FROM STREET BROADWAY TO STREET LAFAYETTE STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK BY CURB LINE
2019-03-08 No data WEST 37 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 1-3 3 Sidewalk flags with Expansion Joints sealed. (Brian Garland)
2019-01-28 No data WEST 35 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The work was not done, permit has expired.
2018-12-23 No data WEST 40 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Entire Sidewalk has been fully restored and is free of defects, I/F/O 213
2018-07-27 No data WEST 47 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation WRONG PERMITTEE WAS ISSUED THIS CAR
2018-06-19 No data PARK AVENUE, FROM STREET EAST 51 STREET TO STREET EAST 52 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk free of defects.
2018-06-12 No data WEST 47 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failure to seal the expansion Joints around a resotred sidewalk flag, I/F/O 256... (CAR Re-inspection FAIL)
2018-04-05 No data WEST 47 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No repairs made White Plastic Caps not removed and Expansion Joints not sealed, new Car will be issued to remove white white Plastic Caps and seal Expansion Joints on Sidewalk.
2018-04-05 No data WEST 47 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Removed White Plastic Cap and seal Expansion Joints on the Sidewalk. ( Previous Car # 20186340008 )
2018-03-31 No data WEST 37 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion Joints sealed.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915777 0215000 2011-10-06 15 WEST 72ND STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-10-06
Case Closed 2011-12-19

Related Activity

Type Complaint
Activity Nr 208536334
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Current Penalty 1650.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260303 B01
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Current Penalty 3300.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 2
Gravity 03
312480544 0215000 2008-07-16 15 WEST 72ND STREET, NEW YORK, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-07-16
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-03

Related Activity

Type Complaint
Activity Nr 206882946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-07-31
Abatement Due Date 2008-08-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D10 I
Issuance Date 2008-07-31
Abatement Due Date 2008-08-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-07-31
Abatement Due Date 2008-08-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-07-31
Abatement Due Date 2008-08-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-07-31
Abatement Due Date 2008-08-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1439549 Intrastate Non-Hazmat 2005-12-01 10000 2005 1 2 Private(Property)
Legal Name MELVA CONSTRUCTION CORP
DBA Name -
Physical Address 36-23 23RD STREET, LONG ISLAND CITY, NY, 11106, US
Mailing Address 36-23 23RD STREET, LONG ISLAND CITY, NY, 11106, US
Phone (718) 482-1932
Fax (718) 786-0304
E-mail MELVACONST@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State