Search icon

MODULAR CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
RICHARD I KATZMAN Chief Executive Officer 10 PRINCE STREET / SUITE 3, MONTICELLO, NY, United States, 12701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300986825 0213400 1999-10-15 475 SEAVIEW AVE., STATEN ISLAND, NY, 10305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-10-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-06-21

Related Activity

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