Search icon

MAJOR SEWER & WATER CONTRACTORS INC.

Company Details

Name: MAJOR SEWER & WATER CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (33 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 1682633
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-66 57TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-66 57TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ROBERT VIGORITO Chief Executive Officer 58-66 57TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2011-11-14 2012-08-21 Address 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-11-14 2012-08-21 Address 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2011-11-14 2012-09-06 Address 285 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1994-05-04 2011-11-14 Address 25 THAMES STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1994-05-04 2011-11-14 Address 25 THAMES STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170726000420 2017-07-26 CERTIFICATE OF DISSOLUTION 2017-07-26
161201007358 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141124006447 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121204002515 2012-12-04 BIENNIAL STATEMENT 2012-11-01
120906001167 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-7363 Office of Administrative Trials and Hearings Issued Settled 2011-09-16 400 No data Failed to include Commission issued registration number on letterhead, ads, correspondence s

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-26
Type:
Planned
Address:
216 N. 8TH ST, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-31
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State