Name: | MCLEAN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1990 (35 years ago) |
Date of dissolution: | 30 Jul 2007 |
Entity Number: | 1455858 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK ST., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL G. MCLEAN | DOS Process Agent | 377 OAK ST., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL G. MCLEAN | Chief Executive Officer | 377 OAK ST., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-14 | 2000-06-26 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730000041 | 2007-07-30 | CERTIFICATE OF DISSOLUTION | 2007-07-30 |
020718002022 | 2002-07-18 | BIENNIAL STATEMENT | 2002-06-01 |
000626002348 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
960722002518 | 1996-07-22 | BIENNIAL STATEMENT | 1996-06-01 |
000048006486 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930222002414 | 1993-02-22 | BIENNIAL STATEMENT | 1992-06-01 |
C152385-3 | 1990-06-14 | CERTIFICATE OF INCORPORATION | 1990-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302703707 | 0214700 | 2000-08-21 | LI DEVELOPMENTAL CENTER, OLD EAST NECK ROAD, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200153559 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 2000-09-19 |
Abatement Due Date | 2000-09-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260858 C |
Issuance Date | 2000-09-19 |
Abatement Due Date | 2000-09-22 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-20 |
Case Closed | 1997-04-11 |
Related Activity
Type | Inspection |
Activity Nr | 300132875 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State