Search icon

MANSHUL CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MANSHUL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1957 (68 years ago)
Entity Number: 164451
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 11-02 37 AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS SCHULMAN Chief Executive Officer 11-02 37 AVE., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1976-11-10 1989-07-27 Address 11-20 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1957-04-01 1976-11-10 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000049010009 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921104002893 1992-11-04 BIENNIAL STATEMENT 1992-04-01
C168225-2 1990-08-15 ASSUMED NAME CORP INITIAL FILING 1990-08-15
C037921-2 1989-07-27 CERTIFICATE OF AMENDMENT 1989-07-27
A355105-2 1976-11-10 CERTIFICATE OF AMENDMENT 1976-11-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-06
Type:
Planned
Address:
P.S. 46, 279 EAST 196TH STREET, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-23
Type:
Complaint
Address:
P.S. 29, 125TH STREET & 23RD AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-06
Type:
Planned
Address:
P.S. 29 QUEENS 125TH ST. & 23RD AVENUE, COLLEGE POINT,, NY, 11354
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State