Search icon

MRC II CONTRACTING, INC.

Company Details

Name: MRC II CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2526657
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 242 NEVINS STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD D'AGOSTINO Chief Executive Officer 242 NEVINS STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 NEVINS STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2002-05-29 2010-06-30 Address 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2002-05-29 2010-06-30 Address 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-06-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2145630 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100630002572 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080915002605 2008-09-15 BIENNIAL STATEMENT 2008-06-01
060707002329 2006-07-07 BIENNIAL STATEMENT 2006-06-01
050316002538 2005-03-16 BIENNIAL STATEMENT 2004-06-01
020529002075 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000713000757 2000-07-13 CERTIFICATE OF AMENDMENT 2000-07-13
000629000434 2000-06-29 CERTIFICATE OF INCORPORATION 2000-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-09 No data EAST 136 STREET, FROM STREET BROOK AVENUE TO STREET BROWN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation out of guarantee
2014-03-22 No data BROWN PLACE, FROM STREET EAST 135 STREET TO STREET EAST 136 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-03-01 No data EAST 73 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-09-28 No data EAST 136 STREET, FROM STREET BROOK AVENUE TO STREET BROWN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-08-19 No data BROWN PLACE, FROM STREET EAST 135 STREET TO STREET EAST 136 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-06-21 No data EAST 136 STREET, FROM STREET BROOK AVENUE TO STREET BROWN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-05-16 No data OCEAN AVENUE, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-03-22 No data EAST 73 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-03-21 No data BROWN PLACE, FROM STREET EAST 135 STREET TO STREET EAST 136 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-02-22 No data LORING AVENUE, FROM STREET ALEXANDER AVENUE TO STREET FORRESTAL COURT No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315038380 0215000 2010-12-03 861 LEXINGTON AVE., NEW YORK, NY, 10065
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-12-14
Emphasis N: TRENCH
Case Closed 2011-04-19

Related Activity

Type Referral
Activity Nr 202653572
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261425 C03
Issuance Date 2011-02-11
Abatement Due Date 2011-03-02
Current Penalty 3850.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 8
Gravity 05
311280382 0216000 2007-11-16 2511 WESTCHESTER AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-26
Case Closed 2011-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 2007-11-28
Abatement Due Date 2008-04-28
Current Penalty 337.5
Initial Penalty 675.0
Contest Date 2007-12-07
Final Order 2008-04-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2007-11-28
Abatement Due Date 2008-04-28
Current Penalty 337.5
Initial Penalty 675.0
Contest Date 2007-12-07
Final Order 2008-04-14
Nr Instances 1
Nr Exposed 4
Gravity 01
310943097 0215000 2007-04-26 5 EAST 44TH STREET, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-26
Emphasis S: ELECTRICAL
Case Closed 2007-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Current Penalty 700.0
Initial Penalty 1200.0
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Current Penalty 885.0
Initial Penalty 1500.0
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Current Penalty 885.0
Initial Penalty 1500.0
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Current Penalty 530.0
Initial Penalty 900.0
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 F01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2007-05-21
Abatement Due Date 2007-05-29
Contest Date 2007-05-29
Final Order 2007-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
310941075 0215000 2007-03-28 462 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-28
Emphasis L: FALL
Case Closed 2007-10-18

Related Activity

Type Complaint
Activity Nr 206024903
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2007-05-11
Abatement Due Date 2007-05-19
Current Penalty 1325.0
Initial Penalty 1500.0
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-05-11
Abatement Due Date 2007-05-19
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-05-11
Abatement Due Date 2007-05-17
Current Penalty 1325.0
Initial Penalty 1500.0
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2007-05-11
Abatement Due Date 2007-05-15
Current Penalty 1325.0
Initial Penalty 1500.0
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-05-11
Abatement Due Date 2007-05-24
Current Penalty 1325.0
Initial Penalty 1500.0
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 2007-05-11
Abatement Due Date 2007-05-15
Current Penalty 2700.0
Initial Penalty 3000.0
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 4
Nr Exposed 12
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260850 A
Issuance Date 2007-05-11
Abatement Due Date 2007-05-15
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-05-11
Abatement Due Date 2007-05-19
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-05-11
Abatement Due Date 2007-05-19
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-05-11
Abatement Due Date 2007-05-19
Contest Date 2007-05-18
Final Order 2007-09-21
Nr Instances 12
Nr Exposed 12
Gravity 01
307607994 0215600 2006-07-26 40-22 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-27
Case Closed 2006-11-13

Related Activity

Type Complaint
Activity Nr 203831086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-10-19
Abatement Due Date 2006-10-24
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-10-19
Abatement Due Date 2006-10-24
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-10-19
Abatement Due Date 2006-10-24
Current Penalty 790.0
Initial Penalty 790.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
309958882 0215000 2006-05-03 307 ATLANTIC AVENUE, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Case Closed 2006-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-05-19
Abatement Due Date 2006-05-27
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2006-06-09
Final Order 2006-10-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2006-05-19
Abatement Due Date 2006-05-27
Initial Penalty 750.0
Contest Date 2006-06-09
Final Order 2006-10-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-05-19
Abatement Due Date 2006-05-27
Current Penalty 750.0
Contest Date 2006-06-09
Final Order 2006-10-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2006-05-19
Abatement Due Date 2006-05-27
Contest Date 2006-06-09
Final Order 2006-10-11
Nr Instances 1
Nr Exposed 1
Gravity 03
309914042 0215000 2006-03-24 1924 HOMECREST AVE., BROOKLYN, NY, 11229
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-03-24
Emphasis L: FALL, L: GUTREH
Case Closed 2006-05-17

Related Activity

Type Referral
Activity Nr 202645917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-03-29
Abatement Due Date 2006-04-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2006-03-29
Abatement Due Date 2006-04-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
307605253 0215600 2005-05-12 SCHWARTZ CHEMICAL PLANT:50-09 2ND STREET, LONG ISLAND CITY, NY, 11001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-05-12
Case Closed 2005-05-12

Related Activity

Type Complaint
Activity Nr 203827803
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654369 Intrastate Non-Hazmat 2007-06-11 - - 11 13 Private(Property)
Legal Name MRC II CONTRACTING INC
DBA Name -
Physical Address 242 NEVINS STREET, BROOKLYN, NY, 11217, US
Mailing Address 242 NEVINS STREET, BROOKLYN, NY, 11217, US
Phone (718) 852-5800
Fax (718) 858-5874
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001321 Employee Retirement Income Security Act (ERISA) 2010-03-23 voluntarily
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 entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-23
Termination Date 2010-05-11
Section 1001
Status Terminated

Parties

Name ANNUITY, PENSION, WELFA,
Role Plaintiff
Name MRC II CONTRACTING, INC.
Role Defendant
1101394 Employee Retirement Income Security Act (ERISA) 2011-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-01
Termination Date 2011-04-06
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name MRC II CONTRACTING, INC.
Role Defendant
1203714 Employee Retirement Income Security Act (ERISA) 2012-07-26 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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-26
Termination Date 2012-10-17
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name MRC II CONTRACTING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State