Name: | MUNICIPAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2000 (25 years ago) |
Date of dissolution: | 30 Aug 2006 |
Entity Number: | 2541933 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1155 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772 |
Address: | 1155 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KAYWOOD | Chief Executive Officer | 1155 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060830000415 | 2006-08-30 | CERTIFICATE OF DISSOLUTION | 2006-08-30 |
060731002512 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040916002108 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
020731002224 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
000814000284 | 2000-08-14 | CERTIFICATE OF INCORPORATION | 2000-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
128702 | 0213600 | 1984-03-02 | SENECA AND BABCOCK STS, Buffalo, NY, 14210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 A 011017 |
Issuance Date | 1984-03-07 |
Abatement Due Date | 1984-03-14 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1984-03-07 |
Abatement Due Date | 1984-03-14 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260056 A |
Issuance Date | 1984-03-07 |
Abatement Due Date | 1984-03-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260402 A05 |
Issuance Date | 1984-03-07 |
Abatement Due Date | 1984-03-14 |
Nr Instances | 1 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State