-
Home Page
›
-
Counties
›
-
Nassau
›
-
11803
›
-
MTM CONSTRUCTION LLC
Company Details
Name: |
MTM CONSTRUCTION LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Mar 2002 (23 years ago)
|
Date of dissolution: |
11 Aug 2005 |
Entity Number: |
2743479 |
ZIP code: |
11803
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
22 FOREST DR., PLAINVIEW, NY, United States, 11803 |
DOS Process Agent
Name |
Role |
Address |
C/O MEHRAN K. TEHRANI
|
DOS Process Agent
|
22 FOREST DR., PLAINVIEW, NY, United States, 11803
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050811000047
|
2005-08-11
|
ARTICLES OF DISSOLUTION
|
2005-08-11
|
020725000039
|
2002-07-25
|
AFFIDAVIT OF PUBLICATION
|
2002-07-25
|
020725000041
|
2002-07-25
|
AFFIDAVIT OF PUBLICATION
|
2002-07-25
|
020318000206
|
2002-03-18
|
ARTICLES OF ORGANIZATION
|
2002-03-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309209443
|
0213100
|
2006-09-12
|
186 MEADOW HILL ROAD, NEWBURGH, NY, 12550
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2006-09-12
|
Emphasis |
L: FALL
|
Case Closed |
2007-10-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
2006-11-09 |
Abatement Due Date |
2006-12-13 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260502 D16 III |
Issuance Date |
2006-11-09 |
Abatement Due Date |
2006-11-15 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
2006-11-09 |
Abatement Due Date |
2006-12-13 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State