Search icon

MOGUL CONTRACTING INC.

Company Details

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

DOS Process Agent

Name Role Address
PATRICK D'AMATO DOS Process Agent 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
PATRICK D'AMATO Chief Executive Officer 133 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767717 0216000 2002-11-27 1 FEDERAL STREET, YONKERS, NY, 10702
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-01-09
Emphasis S: CONSTRUCTION
Case Closed 2003-03-03

Related Activity

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