Search icon

MONIN CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
NEIL GELARDO DOS Process Agent 959 E 241ST STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
NEIL GELARDO Chief Executive Officer 959 EAST 241ST STREET, BRONX, NY, United States, 10466

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598950 0215600 1998-10-09 3718 HENRY HUDSON PKWY., BRONX, NY, 10471
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-10-09
Emphasis S: CONSTRUCTION
Case Closed 1999-01-19

Violation Items

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