Search icon

MACARTHUR CONSTRUCTION CORP.

Company Details

Name: MACARTHUR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1969 (55 years ago)
Entity Number: 284428
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 163-18 JAMAICA AVE, ROOM 500, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACARTHUR CONSTRUCTION CORP. DOS Process Agent 163-18 JAMAICA AVE, ROOM 500, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
20141112005 2014-11-12 ASSUMED NAME LLC INITIAL FILING 2014-11-12
793147-5 1969-11-05 CERTIFICATE OF INCORPORATION 1969-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11657210 0235300 1978-12-04 55-59 PIERREPONT ST, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-04
Case Closed 1984-03-10
11693082 0235300 1978-06-01 55-59 PIERREPONT STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1979-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-06-28
Abatement Due Date 1978-06-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 18
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-06-28
Abatement Due Date 1978-07-01
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Contest Date 1978-07-15
Nr Instances 18
FTA Issuance Date 1978-06-30
FTA Current Penalty 420.0
Citation ID 02003B
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-06-28
Abatement Due Date 1978-06-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State