Name: | MEADOWBROOK CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1995 (30 years ago) |
Entity Number: | 1913204 |
ZIP code: | 06812 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 WEST FARMS LANE, NEW FAIRFIELD, CT, United States, 06812 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEADOWBROOK CONTRACTING INC., CONNECTICUT | 0716299 | CONNECTICUT |
Headquarter of | MEADOWBROOK CONTRACTING INC., CONNECTICUT | 2604288 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SALVATORE INGRAO | Chief Executive Officer | 8 WEST FARMS LANE, NEW FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WEST FARMS LANE, NEW FAIRFIELD, CT, United States, 06812 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-12 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-14 | 2001-06-04 | Address | 21 JAMES WAY, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 2001-06-04 | Address | 21 JAMES WAY, GRANITE SPRINGS, NY, 10527, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2022-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-14 | 2001-06-04 | Address | 711 NORTH BARRY AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220718000464 | 2022-07-18 | BIENNIAL STATEMENT | 2021-04-01 |
130418002411 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110425002510 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090410002863 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070410002162 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
051019002489 | 2005-10-19 | BIENNIAL STATEMENT | 2005-04-01 |
030606003000 | 2003-06-06 | BIENNIAL STATEMENT | 2003-04-01 |
010604002520 | 2001-06-04 | BIENNIAL STATEMENT | 2001-04-01 |
990607002211 | 1999-06-07 | BIENNIAL STATEMENT | 1999-04-01 |
970814002113 | 1997-08-14 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304378656 | 0216000 | 2001-12-08 | 355 OLD TARRYTOWN RD., TARRYTOWN, NY, 15030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202025458 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-02-19 |
Abatement Due Date | 2002-02-22 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 10 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2002-02-19 |
Abatement Due Date | 2002-04-03 |
Nr Instances | 10 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2002-02-19 |
Abatement Due Date | 2002-04-03 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2002-02-19 |
Abatement Due Date | 2002-02-22 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 6 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2002-02-19 |
Abatement Due Date | 2002-02-22 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2002-02-19 |
Abatement Due Date | 2002-02-22 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State