Search icon

MERRITT-MERIDIAN CONSTRUCTION CORP.

Headquarter

Company Details

Name: MERRITT-MERIDIAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1973 (52 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 259436
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: RICHARD L CAPOLINO, 10 LEONARD ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L CAPOLINO Chief Executive Officer 10 LEONARD ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD L CAPOLINO, 10 LEONARD ST, BEACON, NY, United States, 12508

Links between entities

Type:
Headquarter of
Company Number:
855776
State:
FLORIDA

History

Start date End date Type Value
1993-07-14 1997-03-31 Address 10 LEONARD STREET, PO BOX 288, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-07-14 1997-03-31 Address 10 LEONARD STREET, PO BOX 288, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-07-14 1997-03-31 Address 10 LEONARD STREET, PO BOX 288, BEACON, NY, 12508, USA (Type of address: Service of Process)
1973-04-19 1993-07-14 Address 355 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070105012 2007-01-05 ASSUMED NAME LLC DISCONTINUANCE 2007-01-05
DP-1496425 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C267348-2 1998-11-25 ASSUMED NAME LLC INITIAL FILING 1998-11-25
970331002537 1997-03-31 BIENNIAL STATEMENT 1997-04-01
941230000352 1994-12-30 CERTIFICATE OF MERGER 1995-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-14
Type:
Planned
Address:
ROUTE 302, PINE BUSH, NY, 12566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-12
Type:
Planned
Address:
WATER TREATMENT PLANT, LIBERTY ST., BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-03
Type:
Complaint
Address:
WASHINGTONVILLE HIGH SCHOOL, ROUTE 94, WASHINGTONVILLE, NY, 10992
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-05-13
Type:
Planned
Address:
54 WEST MAIN STREET, WASHINGTONVILLE, NY, 10992
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-12
Type:
Complaint
Address:
20 GOVERNOR DRIVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State