Name: | MERKENTI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2877294 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 DUMOND PLACE, CORAM, NY, United States, 11727 |
Principal Address: | 16 DUMOND PL, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A MERKLE | Chief Executive Officer | 16 DUMOND PL, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 DUMOND PLACE, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2007-05-04 | Address | 16 DUMOND PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1828186 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090302003909 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070504002842 | 2007-05-04 | BIENNIAL STATEMENT | 2007-03-01 |
030407000210 | 2003-04-07 | CERTIFICATE OF AMENDMENT | 2003-04-07 |
030305000435 | 2003-03-05 | CERTIFICATE OF INCORPORATION | 2003-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339113862 | 0214700 | 2013-06-12 | BETWEEN 87 & 103 MONTAULK HWY, AMAGANSETT, NY, 11930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 2013-06-17 |
Current Penalty | 2156.0 |
Initial Penalty | 3080.0 |
Final Order | 2013-07-11 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.304(d): Each portable, power-driven circular saw gaurd, withdrawn from the work did not automatically and instantly return the lower guard to the covering position of the saw. a) Worksite, An empoyee using a Porter Cable, Model 423 MAG, serial # 978556, circular saw to shape 2 x 12 inch rafters, inserted a shim to prevent the guard from covering the saw blade; on or about 06/12/13. b) Worksite, An empoyee using a Makita Model 5007 MG, serial # 0249137, circular saw to shape 2 x 12 inch rafters, inserted a shim to prevent the guard from covering the saw blade; on or about 06/12/13. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2013-06-17 |
Abatement Due Date | 2013-06-21 |
Current Penalty | 1540.0 |
Initial Penalty | 2200.0 |
Final Order | 2013-07-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, Southeast Corner - An employee installing 2 x 12 inch roof rafters approximately 12 feet above the ground did not have fall protection; on or about 06/12/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-08-08 |
Emphasis | S: RESIDENTIAL CONSTR, S: STRUCK-BY, L: FALL, L: LOCALTARG, S: ELECTRICAL, S: FALL FROM HEIGHT |
Case Closed | 2009-06-01 |
Related Activity
Type | Inspection |
Activity Nr | 311134068 |
Violation Items
Citation ID | 01001A |
Citaton Type | Repeat |
Standard Cited | 19261052 C01 |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-09-24 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Repeat |
Standard Cited | 19261052 C12 |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-09-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Repeat |
Standard Cited | 19261060 A |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-09-24 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-04-30 |
Emphasis | S: FALL FROM HEIGHT, L: LOCALTARG, S: RESIDENTIAL CONSTR |
Case Closed | 2008-11-25 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-05-20 |
Abatement Due Date | 2008-05-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-05-20 |
Abatement Due Date | 2008-05-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2008-05-20 |
Abatement Due Date | 2008-05-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 C04 |
Issuance Date | 2008-05-20 |
Abatement Due Date | 2008-05-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2008-05-20 |
Abatement Due Date | 2008-05-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2008-05-20 |
Abatement Due Date | 2008-05-27 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5452367306 | 2020-04-30 | 0235 | PPP | 45 GULL DIP RD, RIDGE, NY, 11961 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State