Search icon

MIZRAH CONSTRUCTION CORP.

Company Details

Name: MIZRAH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2001 (24 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 2615327
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 150-10 78TH AVENUE, FLUSHING, NY, United States, 11367
Principal Address: 150-10 78TH AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-10 78TH AVENUE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
IZYA MATAT Chief Executive Officer 150-10 78TH AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2007-05-23 2011-05-05 Address 150-10 78TH AVE, FLUSHING, NY, 11567, USA (Type of address: Chief Executive Officer)
2007-05-23 2011-05-05 Address 150-10 78TH AVE, FLUSHING, NY, 11567, USA (Type of address: Principal Executive Office)
2006-05-16 2011-05-05 Address 150-10 78 AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2001-03-13 2006-05-16 Address 92-29 QUEENS BLVD, OFFICE #11, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812000092 2013-08-12 CERTIFICATE OF DISSOLUTION 2013-08-12
130426002042 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110505002229 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090407003062 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070523002943 2007-05-23 BIENNIAL STATEMENT 2007-03-01
060516001077 2006-05-16 CERTIFICATE OF CHANGE 2006-05-16
010313000109 2001-03-13 CERTIFICATE OF INCORPORATION 2001-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432478 0215600 2011-10-18 181-19 KILDARE ROAD, JAMAICA ESTATES, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-18
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-01-02

Related Activity

Type Referral
Activity Nr 200837383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2011-11-28
Abatement Due Date 2011-12-06
Current Penalty 500.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-12
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2011-11-28
Abatement Due Date 2011-12-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-11-28
Abatement Due Date 2011-12-06
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-11-28
Abatement Due Date 2011-12-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-11-28
Abatement Due Date 2011-12-06
Current Penalty 500.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-11-28
Abatement Due Date 2011-12-01
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-11-28
Abatement Due Date 2012-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State