Search icon

M. W. R. CONSTRUCTION CORP.

Company Details

Name: M. W. R. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1970 (54 years ago)
Date of dissolution: 31 Jan 1984
Entity Number: 299005
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 3RD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. W. R. CONSTRUCTION CORP. DOS Process Agent 708 3RD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C305938-2 2001-08-15 ASSUMED NAME CORP INITIAL FILING 2001-08-15
B064015-4 1984-01-31 CERTIFICATE OF DISSOLUTION 1984-01-31
872324-3 1970-11-30 CERTIFICATE OF INCORPORATION 1970-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12120481 0235500 1978-06-09 2476 HUGHES AVE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-09
Case Closed 1979-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1978-06-13
Abatement Due Date 1978-06-19
Nr Instances 1
12061701 0235500 1976-06-23 941 SIMPSON ST SEBCO I SITE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Current Penalty 25.0
Initial Penalty 55.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-07-30
Abatement Due Date 1976-08-06
Contest Date 1976-09-15
Nr Instances 1
12110417 0235500 1975-05-07 ROUTE 100, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-07
Case Closed 1975-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-22
Abatement Due Date 1975-05-29
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1975-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1975-05-22
Abatement Due Date 1975-05-29
Current Penalty 50.0
Initial Penalty 70.0
Contest Date 1975-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-05-22
Abatement Due Date 1975-05-29
Current Penalty 30.0
Initial Penalty 50.0
Contest Date 1975-06-15
Nr Instances 1
11798535 0215000 1974-04-10 100 HUGUENOT STREET, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-10
Case Closed 1977-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 24
Citation ID 01002
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260552 B06
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Citation ID 04001
Citaton Type Serious
Standard Cited 19260451 H15
Issuance Date 1974-04-19
Abatement Due Date 1974-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
11625217 0235200 1973-12-06 MCKIBBEN & HUMBOLT ST, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State