Search icon

MEDWAY CONSTRUCTION, INC.

Company Details

Name: MEDWAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1710335
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 286 5TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 5TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NARZIM MOHAMMED Chief Executive Officer 286 5TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-03-15 2006-02-28 Address 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858431 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060228002663 2006-02-28 BIENNIAL STATEMENT 2005-03-01
930315000260 1993-03-15 CERTIFICATE OF INCORPORATION 1993-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-11-20 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation concrete based trench along curbline overdue for final
2009-11-20 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation concrete based trench along curbline overdue for final
2009-06-10 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation temporary trench parking lane exposed concrete base, overdue to make final
2009-03-07 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Has a duplicate
2009-03-07 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Trench at curbline has broken out asphalt, concrete base is exposed all along the trench
2008-11-22 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Perm trench at curb not sealed
2008-11-22 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Trench at curbline has broken out asphalt, concrete base is exposed all along the trench
2008-11-20 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-08-30 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-08-18 No data WEST 112 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation work not Done

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308278555 0215000 2004-11-19 342 MADISON AVE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-19
Emphasis L: GUTREH, L: FALL
Case Closed 2008-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-12-07
Abatement Due Date 2004-12-13
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 2004-12-07
Abatement Due Date 2004-12-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-12-07
Abatement Due Date 2004-12-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-12-07
Abatement Due Date 2004-12-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901385 Employee Retirement Income Security Act (ERISA) 2009-02-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-17
Termination Date 2009-04-29
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0707640 Employee Retirement Income Security Act (ERISA) 2007-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-28
Termination Date 2008-03-24
Section 1132
Status Terminated

Parties

Name THE TRUSTEES OF THE OPERATIVE
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0503139 Employee Retirement Income Security Act (ERISA) 2005-06-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-29
Termination Date 2005-10-21
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0510746 Employee Retirement Income Security Act (ERISA) 2005-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 214000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-23
Termination Date 2007-04-13
Date Issue Joined 2006-03-08
Pretrial Conference Date 2006-03-24
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0405247 Employee Retirement Income Security Act (ERISA) 2004-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-12-03
Termination Date 2005-01-31
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WORKERS DI
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
1405652 Tax Suits 2014-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-24
Termination Date 2014-09-15
Section 7402
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0306523 Employee Retirement Income Security Act (ERISA) 2003-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-12-31
Termination Date 2005-06-22
Section 1132
Status Terminated

Parties

Name BONANZA, AS A TRUSTEE OF THE G
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0407668 Employee Retirement Income Security Act (ERISA) 2004-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-28
Termination Date 2004-12-06
Section 1132
Status Terminated

Parties

Name TRUSTEES OF PLASTERING INDUSTR
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
0405234 Employee Retirement Income Security Act (ERISA) 2004-07-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-02
Termination Date 2004-09-30
Section 1132
Status Terminated

Parties

Name MINGOIA
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant
1505229 Employee Retirement Income Security Act (ERISA) 2015-09-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-09-10
Termination Date 2018-09-05
Section 1132
Status Terminated

Parties

Name FLANAGAN,
Role Plaintiff
Name MEDWAY CONSTRUCTION, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State