Search icon

MMJ CONTRACTING CORP.

Company Details

Name: MMJ CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1993 (32 years ago)
Entity Number: 1730068
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1850 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MARINO JR Chief Executive Officer 1850 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1993-05-26 1995-10-02 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951002002227 1995-10-02 BIENNIAL STATEMENT 1995-05-01
930526000513 1993-05-26 CERTIFICATE OF INCORPORATION 1993-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109048066 0215000 1994-11-01 1637 OCEAN PARKWAY, BROOKLYN, NY, 11222
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-01
Case Closed 1995-01-11

Related Activity

Type Referral
Activity Nr 901763730

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State