Search icon

MYM CONSTRUCTION, INC.

Company Details

Name: MYM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2003 (22 years ago)
Date of dissolution: 18 May 2016
Entity Number: 2950558
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2359 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 646-361-2555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MAKHER Chief Executive Officer 2359 STILLWELL AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2359 STILLWELL AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1215326-DCA Inactive Business 2005-12-01 2017-02-28

History

Start date End date Type Value
2005-12-16 2007-10-16 Address 2359 STILLWELL AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160518000543 2016-05-18 CERTIFICATE OF DISSOLUTION 2016-05-18
130920002390 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111021002790 2011-10-21 BIENNIAL STATEMENT 2011-09-01
100907002261 2010-09-07 BIENNIAL STATEMENT 2009-09-01
071016002315 2007-10-16 BIENNIAL STATEMENT 2007-09-01
051216002732 2005-12-16 BIENNIAL STATEMENT 2005-09-01
030905000333 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-17 No data EAST 3 STREET, FROM STREET AVENUE U TO STREET AVENUE V No data Street Construction Inspections: Pick-Up Department of Transportation construction equipment (container with construction debris) stored on street without a Dot construction permit
2014-01-24 No data EAST 13 STREET, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Post-Audit Department of Transportation sw
2013-12-19 No data EAST 7 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation CURB RESET
2013-05-23 No data EAST 7 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-07-21 No data EAST 7 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: CAR Re-Inspect Department of Transportation s/w joints sealed.
2012-05-19 No data EAST 7 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed
2012-04-04 No data EAST 13 STREET, FROM STREET AVENUE S TO STREET AVENUE T No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-30 No data EAST 7 STREET, FROM STREET AVENUE V TO STREET GRAVESEND NECK ROAD No data Street Construction Inspections: Active Department of Transportation No data
2010-10-08 No data EAST 7 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-09-27 No data EAST 26 STREET, FROM STREET AVENUE R TO STREET QUENTIN ROAD No data Street Construction Inspections: Active Department of Transportation NO CONTAINER

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1992871 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1992872 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
711602 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee
711601 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
805922 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
711603 TRUSTFUNDHIC INVOICED 2011-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
805923 RENEWAL INVOICED 2011-05-18 100 Home Improvement Contractor License Renewal Fee
711604 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
805924 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
711605 TRUSTFUNDHIC INVOICED 2007-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2419686 Intrastate Non-Hazmat 2013-11-19 - - 1 1 Private(Property)
Legal Name MYM CONSTRUCTION INC
DBA Name -
Physical Address 2359 STILLWELL AVENUE, BROOKLYN, NY, 11223, US
Mailing Address 2359 STILLWELL AVENUE, BROOKLYN, NY, 11223, US
Phone (646) 361-2555
Fax (718) 942-4246
E-mail MYMCONSTRUCTION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State