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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139/145 42ND STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MOHAMED N ELHADIDY | Chief Executive Officer | 157 WILLETS AVE, WEST HEMPSTEAD, NY, United States, 11552 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314980764 | 0216000 | 2011-10-30 | 1173 STRATFORD AVENUE, BRONX, NY, 10472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100255 | Employee Retirement Income Security Act (ERISA) | 2011-01-13 | default | |||||||||||||||||||||||||||||||||||||||||||
|
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