Search icon

MICON CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: MICON CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1972 (53 years ago)
Entity Number: 245802
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 43-49 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STEINBERG Chief Executive Officer 43-49 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ROBERT STEINBERG DOS Process Agent 43-49 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1972-07-14 1993-09-29 Address 2834 LEN DR., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060921002162 2006-09-21 BIENNIAL STATEMENT 2006-07-01
020618002710 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000731002089 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980714002276 1998-07-14 BIENNIAL STATEMENT 1998-07-01
C252116-2 1997-09-25 ASSUMED NAME CORP INITIAL FILING 1997-09-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-11
Type:
Unprog Rel
Address:
101 7TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-15
Type:
Planned
Address:
760 BROADWAY, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State