Search icon

MADDEN CONSTRUCTION CO., INC.

Company Details

Name: MADDEN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (33 years ago)
Entity Number: 1607254
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 30 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MADDEN Chief Executive Officer 30 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2004-02-10 2006-02-08 Address 50 SLEEPY LANE, HICKSVILLE, NY, 11801, 6325, USA (Type of address: Chief Executive Officer)
1993-10-08 2004-02-10 Address 50 SLEEPY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-10-08 2004-02-10 Address 50 SLEEPY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-10-08 2004-02-10 Address 50 SLEEPY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-01-29 1993-10-08 Address 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190405002012 2019-04-05 BIENNIAL STATEMENT 2018-01-01
180628000168 2018-06-28 ANNULMENT OF DISSOLUTION 2018-06-28
DP-2141773 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120403002063 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100323002013 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080116003240 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060208002002 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040210003014 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020214002757 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000217003015 2000-02-17 BIENNIAL STATEMENT 2000-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2361728 Intrastate Non-Hazmat 2012-12-05 50542 2012 1 1 Private(Property)
Legal Name MADDEN CONSTRUCTION CO INC
DBA Name -
Physical Address 30 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, US
Mailing Address 30 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, US
Phone (516) 731-6200
Fax (516) 731-7025
E-mail LI1BUILDER@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State