Name: | MOY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2003 (22 years ago) |
Entity Number: | 2883831 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 Long Ridge Road, Bedford, NY, United States, 10506 |
Principal Address: | 100 Tarryhill Way, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE BEGLEY | DOS Process Agent | 38 Long Ridge Road, Bedford, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
CATHERINE BEGLEY | Chief Executive Officer | 100 TARRYHILL WAY, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-10 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2025-03-10 | Address | 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-10 | Address | 38 Long Ridge Road, Bedford, NY, 10506, USA (Type of address: Service of Process) |
2009-04-06 | 2023-03-13 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2009-04-06 | 2023-03-13 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000319 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230313000584 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
220225000413 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
130424002160 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110323002544 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
110131000241 | 2011-01-31 | ANNULMENT OF DISSOLUTION | 2011-01-31 |
DP-1917019 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090406002130 | 2009-04-06 | BIENNIAL STATEMENT | 2009-03-01 |
070503002515 | 2007-05-03 | BIENNIAL STATEMENT | 2007-03-01 |
050617002677 | 2005-06-17 | BIENNIAL STATEMENT | 2005-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-09-27 | No data | GRAFF AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET HUTCH RIVER PARKWAY | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-04-25 | No data | ERICSON PLACE, FROM STREET EAST TREMONT AVENUE TO STREET MAITLAND AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311278956 | 0216000 | 2007-08-17 | FIRE STATION #4, WHITE PLAINS, WHITE PLAINS, NY, 10606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202751434 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-11-01 |
Current Penalty | 575.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-09-10 |
Current Penalty | 575.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-09-10 |
Current Penalty | 575.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 G01 III |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-09-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-09-10 |
Current Penalty | 575.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-09-10 |
Current Penalty | 575.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01006A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-09-10 |
Current Penalty | 575.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01006B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-11-01 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2382998401 | 2021-02-03 | 0202 | PPP | 38 Long Ridge Rd, Bedford, NY, 10506-1527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State