Search icon

MS. CONSTRUCTION CORP.

Company Details

Name: MS. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (33 years ago)
Entity Number: 1674690
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 19 JOURNEY STREET, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 JOURNEY STREET, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
MADELINE PEPE Chief Executive Officer 19 JOURNEY STREET, STATEN ISLAND, NY, United States, 10303

Filings

Filing Number Date Filed Type Effective Date
101022003124 2010-10-22 BIENNIAL STATEMENT 2010-10-01
060929002122 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041104002828 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020927002162 2002-09-27 BIENNIAL STATEMENT 2002-10-01
000922002497 2000-09-22 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
538903 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
391065 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
538904 TRUSTFUNDHIC INVOICED 2007-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
391066 RENEWAL INVOICED 2007-07-12 100 Home Improvement Contractor License Renewal Fee
538905 TRUSTFUNDHIC INVOICED 2005-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
391067 RENEWAL INVOICED 2005-06-21 100 Home Improvement Contractor License Renewal Fee
391068 RENEWAL INVOICED 2003-01-30 125 Home Improvement Contractor License Renewal Fee
538906 TRUSTFUNDHIC INVOICED 2003-01-25 250 Home Improvement Contractor Trust Fund Enrollment Fee
538907 TRUSTFUNDHIC INVOICED 2000-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
391069 RENEWAL INVOICED 2000-11-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60500.00
Total Face Value Of Loan:
60500.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-29
Type:
Planned
Address:
MURRAY AVENUE MAIDEN LANE, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-08-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
MS. CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
MS. CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State