Search icon

MEGA CONTRACTING INC.

Company Details

Name: MEGA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1434197
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
HERCULES HANJIS Chief Executive Officer 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
113022917
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-10-18 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-06-05 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-02-22 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-06-29 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
180309006304 2018-03-09 BIENNIAL STATEMENT 2018-03-01
180125000062 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
170209000156 2017-02-09 CERTIFICATE OF AMENDMENT 2017-02-09
160311006239 2016-03-11 BIENNIAL STATEMENT 2016-03-01
150317006059 2015-03-17 BIENNIAL STATEMENT 2014-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-06
Type:
Planned
Address:
1172 EAST TREMONT AVENUE, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-24
Type:
Planned
Address:
9026 171ST ST, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-05
Type:
Planned
Address:
3952 THIRD AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-15
Type:
Planned
Address:
2031 HUGHES AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-12
Type:
Planned
Address:
3952 THIRD AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 545-5983
Add Date:
2006-12-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State