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
Name | Role | Address |
---|---|---|
SIWEK,FREDERICKS,SILBERKLEIT&GOLDBERGER | DOS Process Agent | 175 MAIN ST., WHITE PLAINS, NY, United States, 10601 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12087334 | 0235500 | 1975-11-03 | SUNY CAMPUS, Purchase, NY, 10577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12114328 | 0235500 | 1975-10-01 | SUNNY CAMPUS, Purchase, NY, 10577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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