Search icon

MEADOWBROOK CONTRACTING INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MEADOWBROOK CONTRACTING INC., CONNECTICUT 0716299 CONNECTICUT
Headquarter of MEADOWBROOK CONTRACTING INC., CONNECTICUT 2604288 CONNECTICUT

Chief Executive Officer

Name Role Address
SALVATORE INGRAO Chief Executive Officer 8 WEST FARMS LANE, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WEST FARMS LANE, NEW FAIRFIELD, CT, United States, 06812

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304378656 0216000 2001-12-08 355 OLD TARRYTOWN RD., TARRYTOWN, NY, 15030
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-07
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-01-06

Related Activity

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