Name: | MONIN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 31 Oct 2000 |
Entity Number: | 2047365 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 959 E 241ST STREET, BRONX, NY, United States, 10466 |
Principal Address: | 959 EAST 241ST STREET, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL GELARDO | DOS Process Agent | 959 E 241ST STREET, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
NEIL GELARDO | Chief Executive Officer | 959 EAST 241ST STREET, BRONX, NY, United States, 10466 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001031000727 | 2000-10-31 | CERTIFICATE OF DISSOLUTION | 2000-10-31 |
980803002140 | 1998-08-03 | BIENNIAL STATEMENT | 1998-07-01 |
960711000688 | 1996-07-11 | CERTIFICATE OF INCORPORATION | 1996-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300598950 | 0215600 | 1998-10-09 | 3718 HENRY HUDSON PKWY., BRONX, NY, 10471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-11-09 |
Abatement Due Date | 1998-11-13 |
Current Penalty | 200.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1998-11-09 |
Abatement Due Date | 1998-11-13 |
Current Penalty | 425.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-11-09 |
Abatement Due Date | 1998-11-13 |
Current Penalty | 425.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260553 A01 |
Issuance Date | 1998-11-09 |
Abatement Due Date | 1998-11-13 |
Current Penalty | 425.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1998-11-09 |
Abatement Due Date | 1998-11-20 |
Current Penalty | 325.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260503 A01 |
Issuance Date | 1998-11-09 |
Abatement Due Date | 1998-12-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State