Search icon

MARKELLA CONTRACTING CORP.

Company Details

Name: MARKELLA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2155159
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-14 154TH ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-14 154TH ST, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
VASILIOS KOUBOULAS Chief Executive Officer 32-14 154TH ST, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1999-11-02 2007-07-27 Address 20-16 127TH ST, COLLEGE POINT, NY, 11356, 2321, USA (Type of address: Chief Executive Officer)
1999-11-02 2007-07-27 Address 21-23 47TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1999-11-02 2007-07-27 Address 20-16 127TH ST, COLLEGE POINT, NY, 11356, 2321, USA (Type of address: Service of Process)
1997-06-20 1999-11-02 Address 21-76 36TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760779 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070727002951 2007-07-27 BIENNIAL STATEMENT 2007-06-01
991102002759 1999-11-02 BIENNIAL STATEMENT 1999-06-01
970620000021 1997-06-20 CERTIFICATE OF INCORPORATION 1997-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301004446 0213600 1998-11-10 ROUTE 400, GIRDLE ROAD BRIDGE, ELMA, NY, 14059
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-11-10
Emphasis N: LEAD, S: CONSTRUCTION
Case Closed 1999-04-15

Related Activity

Type Complaint
Activity Nr 201324043
Safety Yes
Type Referral
Activity Nr 201331121
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
301003935 0213600 1998-10-20 ROUTE 400, GIRDLE ROAD BRIDGE, ELMA, NY, 14059
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-10-20
Emphasis S: CONSTRUCTION
Case Closed 1998-10-20

Related Activity

Type Complaint
Activity Nr 201323854
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State