Search icon

MELOS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MELOS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1964 (61 years ago)
Entity Number: 175936
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 418 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
AMERICO MELO Chief Executive Officer 418 ROUTE 25A, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1995-06-28 2014-07-14 Address ROUTE 25A, MILLER PLACE, BROOKHAVEN, NY, 00000, USA (Type of address: Service of Process)
1967-03-01 1995-06-28 Address ROUTE 25A, MILLER PLACE, BROOKHAVEN, NY, USA (Type of address: Service of Process)
1964-04-28 1967-03-01 Address WHITEWOOD DRIVE, R.F.D., ROCKY POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002156 2014-07-14 BIENNIAL STATEMENT 2014-04-01
130705002064 2013-07-05 BIENNIAL STATEMENT 2013-04-01
080408003007 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060428002646 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040427002423 2004-04-27 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-09-10
Type:
Planned
Address:
LARKFIELD RD & JERICHO TPKE, East Northport, NY, 11731
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-05-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State