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

Links between entities

Type Company Name Company Number State
Headquarter of MERRITT-MERIDIAN CONSTRUCTION CORP., FLORIDA 855776 FLORIDA

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

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
930714002330 1993-07-14 BIENNIAL STATEMENT 1993-04-01
A66089-4 1973-04-19 CERTIFICATE OF INCORPORATION 1973-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250277 0213100 1994-07-14 ROUTE 302, PINE BUSH, NY, 12566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-22
Case Closed 1994-08-30
122250665 0213100 1994-07-12 WATER TREATMENT PLANT, LIBERTY ST., BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-07-12
106727530 0213100 1992-08-03 WASHINGTONVILLE HIGH SCHOOL, ROUTE 94, WASHINGTONVILLE, NY, 10992
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-08-03
Case Closed 1992-08-05

Related Activity

Type Complaint
Activity Nr 73995706
Safety Yes
113929715 0213100 1991-05-13 54 WEST MAIN STREET, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1992-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E02
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Initial Penalty 1300.0
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Initial Penalty 1300.0
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 650.0
Initial Penalty 1300.0
Contest Date 1991-06-24
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 2
Gravity 02
106993041 0213100 1990-04-12 20 GOVERNOR DRIVE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-04-12
Case Closed 1990-05-21

Related Activity

Type Complaint
Activity Nr 73066532
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
100867050 0213100 1987-10-06 RTE 302, PINE BUSH, NY, 12566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1988-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Contest Date 1987-11-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-11-09
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 2
100840669 0213100 1987-07-30 GIBSON ROAD, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-05
Case Closed 1988-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-08-20
Abatement Due Date 1987-08-23
Current Penalty 420.0
Initial Penalty 560.0
Contest Date 1987-09-11
Final Order 1988-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-23
Current Penalty 420.0
Initial Penalty 560.0
Contest Date 1987-09-11
Final Order 1988-04-08
Nr Instances 1
Nr Exposed 6
17807942 0213100 1986-05-12 ROUTE 340, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1989-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1986-05-28
Abatement Due Date 1986-05-31
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1986-06-12
Final Order 1987-03-01
Nr Instances 1
Nr Exposed 4
2262616 0213100 1986-01-03 BUCKLEY ST.,LIBERTY HS, LIBERTY, NY, 12754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-03
Case Closed 1986-01-03
17808015 0213100 1985-11-07 1000 HOMESTEAD AVE.,RTE 208, MAYBROOK, NY, 12543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1985-11-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-11
Case Closed 1985-09-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1993-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1985-08-07
Final Order 1988-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1985-08-07
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 1985-08-07
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Contest Date 1985-08-07
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Contest Date 1985-08-07
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1985-03-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State