Search icon

M.E.H. CONSTRUCTION, INC.

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 Nr Report ID Date Opened Site Address
314980764 0216000 2011-10-30 1173 STRATFORD AVENUE, BRONX, NY, 10472
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2012-03-28

Related Activity

Type Accident
Activity Nr 102031887

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2012-04-24
Abatement Due Date 2012-04-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
315205427 0214700 2011-03-09 60 W. MERRICK ROAD, FREEPORT, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-09
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-23
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-03-17
Abatement Due Date 2011-04-05
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-06-02
Final Order 2012-01-14
Nr Instances 1
Nr Exposed 1
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100255 Employee Retirement Income Security Act (ERISA) 2011-01-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-13
Termination Date 2011-05-10
Section 1132
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State