Search icon

MODERN TECHNOLOGY CONTRACTING CORP.

Headquarter

Company Details

Name: MODERN TECHNOLOGY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1999 (25 years ago)
Date of dissolution: 28 Jun 2013
Entity Number: 2437894
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 157-22 POWELLS COVE BLVD, BEECHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MODERN TECHNOLOGY CONTRACTING CORP., CONNECTICUT 0981596 CONNECTICUT

DOS Process Agent

Name Role Address
ATHANASIOS PARLIONAS DOS Process Agent 157-22 POWELLS COVE BLVD, BEECHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
ATHANASIOS PARLIONAS Chief Executive Officer 157-22 POWELLS COVE BLVD, BEECHURST, NY, United States, 11357

History

Start date End date Type Value
1999-11-09 2002-01-02 Address 215-45 NORTHERN BLVD., # 4, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628000184 2013-06-28 CERTIFICATE OF DISSOLUTION 2013-06-28
111208002433 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091203002214 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071212002969 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051215002228 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031027002669 2003-10-27 BIENNIAL STATEMENT 2003-11-01
020102002581 2002-01-02 BIENNIAL STATEMENT 2001-11-01
991109000632 1999-11-09 CERTIFICATE OF INCORPORATION 1999-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664838 0215000 2005-07-14 375 PEARL STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-14
Emphasis L: FALL
Case Closed 2005-08-09

Related Activity

Type Referral
Activity Nr 202394011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-07-29
Abatement Due Date 2005-08-06
Current Penalty 562.56
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State