Search icon

MADAN CONSTRUCTION CORP.

Company Details

Name: MADAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1969 (56 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 273870
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIWEK,FREDERICKS,SILBERKLEIT&GOLDBERGER DOS Process Agent 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
20100113055 2010-01-13 ASSUMED NAME CORP INITIAL FILING 2010-01-13
DP-33697 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
743163-4 1969-03-14 CERTIFICATE OF INCORPORATION 1969-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12087334 0235500 1975-11-03 SUNY CAMPUS, Purchase, NY, 10577
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1984-03-10
12114328 0235500 1975-10-01 SUNNY CAMPUS, Purchase, NY, 10577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-01
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B06
Issuance Date 1975-10-21
Abatement Due Date 1975-10-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1975-10-21
Abatement Due Date 1975-10-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-10-21
Abatement Due Date 1975-10-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-10-21
Abatement Due Date 1975-10-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-21
Abatement Due Date 1975-10-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
FTA Issuance Date 1975-10-29
FTA Current Penalty 375.0
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1975-10-21
Abatement Due Date 1975-10-29
Current Penalty 165.0
Initial Penalty 165.0
Nr Instances 1
FTA Issuance Date 1975-10-29
FTA Current Penalty 2360.0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State