Search icon

MECCA CONTRACTING INC.

Company Details

Name: MECCA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1997 (28 years ago)
Entity Number: 2135459
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 42 TROUTMAN ST, BROOKLYN, NY, United States, 11206
Principal Address: 40 TROUTMAN ST, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-574-8575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIO H SALINAS DOS Process Agent 42 TROUTMAN ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JULIO H SALINAS Chief Executive Officer 42 TROUTMAN ST, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1115890-DCA Inactive Business 2003-05-29 2015-02-28

Permits

Number Date End date Type Address
B012018134D13 2018-05-14 2018-06-06 RESET, REPAIR OR REPLACE CURB-PROTECTED WARWICK STREET, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE
B012018134D14 2018-05-14 2018-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE-P WARWICK STREET, BROOKLYN, FROM STREET DUMONT AVENUE TO STREET LIVONIA AVENUE

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 656 WARWICK ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 42 TROUTMAN ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 42 TROUTMAN ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2025-04-01 Address 42 TROUTMAN ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401048333 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230619001617 2023-06-19 BIENNIAL STATEMENT 2023-04-01
150401006315 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130429006123 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510002666 2011-05-10 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1913623 PROCESSING INVOICED 2014-12-15 25 License Processing Fee
1913624 DCA-SUS CREDITED 2014-12-15 75 Suspense Account
1877675 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877676 RENEWAL CREDITED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
553495 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
655748 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
553496 TRUSTFUNDHIC INVOICED 2011-08-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
655749 RENEWAL INVOICED 2011-08-08 100 Home Improvement Contractor License Renewal Fee
553497 TRUSTFUNDHIC INVOICED 2009-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
655750 RENEWAL INVOICED 2009-07-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-25
Type:
Unprog Rel
Address:
656 WARWICK ST., BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State