Search icon

MIKES EXTERIOR CONTRACTING CORP.

Company Details

Name: MIKES EXTERIOR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2003957
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-17 60TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 33-01 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-205-7434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL REILLY DOS Process Agent 39-17 60TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MICHAEL REILLY Chief Executive Officer 33-01 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1395280-DCA Inactive Business 2011-06-06 2013-06-30

History

Start date End date Type Value
1996-02-27 2010-08-19 Address 33-01 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143182 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101021000583 2010-10-21 ANNULMENT OF DISSOLUTION 2010-10-21
100819000141 2010-08-19 CERTIFICATE OF CHANGE 2010-08-19
DP-1835886 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040202000123 2004-02-02 ANNULMENT OF DISSOLUTION 2004-02-02
DP-1496825 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000302002130 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980224002122 1998-02-24 BIENNIAL STATEMENT 1998-02-01
960227000303 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1072236 TRUSTFUNDHIC INVOICED 2011-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1072235 FINGERPRINT INVOICED 2011-06-06 75 Fingerprint Fee
1072234 LICENSE INVOICED 2011-06-06 125 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431223 0215600 2011-06-16 137 HOLLYWOOD AVENUE, DOUGLASTON, NY, 11363
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-20
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: POWERED IND VEHICLE, S: ELECTRICAL, L: FALL
Case Closed 2014-06-25

Related Activity

Type Referral
Activity Nr 200836989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-09-20
Abatement Due Date 2011-09-23
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-09-20
Abatement Due Date 2011-09-23
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-09-20
Abatement Due Date 2011-11-04
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State