Name: | MOGUL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2010 |
Entity Number: | 1436940 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK D'AMATO | DOS Process Agent | 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
PATRICK D'AMATO | Chief Executive Officer | 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 1998-04-20 | Address | PO BOX 68, SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 1998-04-20 | Address | PO BOX 68, 133 OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1997-05-13 | 1998-04-20 | Address | C/O PATRICK D'AMATO, PO BOX 68 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1992-12-28 | 1997-05-13 | Address | 200 BEACON HILL DR, APARTMENT 9H, DOBBSFERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1997-05-13 | Address | 200 BEACON HILL DR, APARTMENT 9H, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1990-04-04 | 1997-05-13 | Address | 200 BEACON HILL DRIVE, APARTMENT 9H, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101004000840 | 2010-10-04 | CERTIFICATE OF DISSOLUTION | 2010-10-04 |
100622002550 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
080404002663 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060427002752 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040416002486 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020415002326 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000413002015 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980420002333 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
970513002995 | 1997-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
000048002389 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305767717 | 0216000 | 2002-11-27 | 1 FEDERAL STREET, YONKERS, NY, 10702 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026241 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 2003-01-22 |
Abatement Due Date | 2003-01-27 |
Current Penalty | 171.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State