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
Name | Role | Address |
---|---|---|
MACARTHUR CONSTRUCTION CORP. | DOS Process Agent | 163-18 JAMAICA AVE, ROOM 500, JAMAICA, NY, United States, 11432 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11657210 | 0235300 | 1978-12-04 | 55-59 PIERREPONT ST, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11693082 | 0235300 | 1978-06-01 | 55-59 PIERREPONT STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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