Search icon

M.R. CONSTRUCTION OF ROCKLAND INC.

Company Details

Name: M.R. CONSTRUCTION OF ROCKLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576565
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 23 SCARLETT COURT, NEW CITY, NY, United States, 10956
Principal Address: 8 NICOLE WAY, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A CLAUSS Chief Executive Officer 23 SCARLETT COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ROBERT A CLAUSS DOS Process Agent 23 SCARLETT COURT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-07-12 1997-09-26 Address 23 SCARLETT COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-07-12 1997-09-26 Address 23 SCARLETT COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1991-09-20 1997-09-26 Address 23 SCARLET COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010913002313 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991007002219 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970926002551 1997-09-26 BIENNIAL STATEMENT 1997-09-01
931101002536 1993-11-01 BIENNIAL STATEMENT 1993-09-01
930712002096 1993-07-12 BIENNIAL STATEMENT 1992-09-01
910920000106 1991-09-20 CERTIFICATE OF INCORPORATION 1991-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660381 0216000 2004-07-29 SPOOK ROCK INDUSTRIAL PARK, MONSEY, NY, 10952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-29
Emphasis L: FALL, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-08-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State