Name: | MODULAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2892005 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
RICHARD I KATZMAN | Chief Executive Officer | 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-09 | 2011-04-15 | Address | 10 PRINCE ST, STE 3, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2007-04-10 | 2011-04-15 | Address | 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, 12701, 1930, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2011-04-15 | Address | 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, 12701, 1930, USA (Type of address: Principal Executive Office) |
2007-04-10 | 2009-04-09 | Address | 10 PRINCE STREET / SUITE 2, MONTICELLO, NY, 12701, 1930, USA (Type of address: Service of Process) |
2005-05-18 | 2007-04-10 | Address | 10 PRINCE ST / SUITE 3, MONTICELLO, NY, 12701, 1930, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2007-04-10 | Address | 10 PRINCE ST / SUITE 3, MONTICELLO, NY, 12701, 1930, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2007-04-10 | Address | 10 PRINCE STREET, SUITE 2, MONTICELLO, NY, 12701, 1930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110415003132 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090409002023 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070410002535 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050518002826 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030408000554 | 2003-04-08 | CERTIFICATE OF INCORPORATION | 2003-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300986825 | 0213400 | 1999-10-15 | 475 SEAVIEW AVE., STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201303476 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-10-26 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1999-10-26 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 1999-10-26 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1999-10-26 |
Abatement Due Date | 1999-10-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State