Search icon

MAPLEWOOD CONSTRUCTION CORP.

Company Details

Name: MAPLEWOOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1962 (63 years ago)
Entity Number: 145290
ZIP code: 14127
County: Suffolk
Place of Formation: New York
Address: BERKOWITZ PACE & COOPER, 4513 S BUFFALO ST BOX 639, ORCHARD PARK, NY, United States, 14127
Principal Address: 350 W HILLS RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY NOTARO Chief Executive Officer 5534 EXPRESS DR S, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
LEONARD BERKOWITZ DOS Process Agent BERKOWITZ PACE & COOPER, 4513 S BUFFALO ST BOX 639, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1962-02-14 1995-04-14 Address 286 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020225002646 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000301002215 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980217002297 1998-02-17 BIENNIAL STATEMENT 1998-02-01
950414002403 1995-04-14 BIENNIAL STATEMENT 1994-02-01
B726673-2 1989-01-09 ASSUMED NAME CORP INITIAL FILING 1989-01-09
312060 1962-02-14 CERTIFICATE OF INCORPORATION 1962-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100680107 0214700 1987-04-23 PINE HILLS SOUTH, MIDDLE ISLAND - MORICHES ROAD, CENTER MORICHES, NY, 11934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-27
Case Closed 1987-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-12
Abatement Due Date 1987-06-15
Nr Instances 4
Nr Exposed 30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State