Search icon

MAGGIO CONSTRUCTION INC.

Company Details

Name: MAGGIO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2318025
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 36 WEST CARL STREET, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-937-5188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST CARL STREET, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1104297-DCA Inactive Business 2003-02-13 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1627931 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
000222000102 2000-02-22 CERTIFICATE OF AMENDMENT 2000-02-22
981120000535 1998-11-20 CERTIFICATE OF INCORPORATION 1998-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
558378 TRUSTFUNDHIC INVOICED 2003-02-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
558382 RENEWAL INVOICED 2003-02-13 125 Home Improvement Contractor License Renewal Fee
558379 LICENSE INVOICED 2002-03-21 50 Home Improvement Contractor License Fee
558381 FINGERPRINT INVOICED 2002-03-20 50 Fingerprint Fee
558380 TRUSTFUNDHIC INVOICED 2002-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629394 0214700 2004-10-28 111 EILEEN WAY, SYOSSET, NY, 11791
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-28
Emphasis L: FALL
Case Closed 2005-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2004-11-03
Abatement Due Date 2004-11-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19260451 G01 VII
Issuance Date 2004-11-03
Abatement Due Date 2004-11-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19260451 G04 XV
Issuance Date 2004-11-03
Abatement Due Date 2004-11-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 2004-11-03
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State