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
Name | Role | Address |
---|---|---|
ROBERT A CLAUSS | Chief Executive Officer | 23 SCARLETT COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT A CLAUSS | DOS Process Agent | 23 SCARLETT COURT, NEW CITY, NY, United States, 10956 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307660381 | 0216000 | 2004-07-29 | SPOOK ROCK INDUSTRIAL PARK, MONSEY, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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