Search icon

M.E.H. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.E.H. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363229
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 139/145 42ND STREET, BROOKLYN, NY, United States, 11232
Principal Address: 157 WILLETS AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139/145 42ND STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MOHAMED N ELHADIDY Chief Executive Officer 157 WILLETS AVE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1999-04-01 2003-10-08 Address 157 WILLETS AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031008000051 2003-10-08 CERTIFICATE OF CHANGE 2003-10-08
030418002685 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010515002774 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990401000616 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-30
Type:
Accident
Address:
1173 STRATFORD AVENUE, BRONX, NY, 10472
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-09
Type:
Planned
Address:
60 W. MERRICK ROAD, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-01-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY COUNC,
Party Role:
Plaintiff
Party Name:
M.E.H. CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State