Name: | M & D CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1998 (27 years ago) |
Date of dissolution: | 22 Mar 2004 |
Entity Number: | 2268621 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 466 MAIN STREET, P.O. BOX 608, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD W. DEVERNA, JR., ESQ. | DOS Process Agent | 466 MAIN STREET, P.O. BOX 608, EAST MORICHES, NY, United States, 11940 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040322000737 | 2004-03-22 | CERTIFICATE OF DISSOLUTION | 2004-03-22 |
980611000650 | 1998-06-11 | CERTIFICATE OF INCORPORATION | 1998-06-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-01-20 | 2023-02-22 | Non-Delivery of Service | No | 0.00 | No Business Response |
2017-10-18 | 2017-12-07 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649158 | PL VIO | INVOICED | 2023-05-23 | 10000 | PL - Padlock Violation |
37183 | TO | INVOICED | 2004-09-03 | 450 | Tow Truck Trust Fund Reimbursement |
37182 | SV VIO | INVOICED | 2004-09-03 | 1000 | SV - Vehicle Seizure |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-17 | Default Decision | UNLICENSED ACTIVITY | 90 | No data | 90 | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310523279 | 0213100 | 2007-10-01 | 935 S. LAKE BLVD., MAHOPAC, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200748168 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-12-04 |
Abatement Due Date | 2007-12-07 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-12-04 |
Abatement Due Date | 2007-12-07 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State