Search icon

M & K GENERAL CONSTRUCTION GROUP INC.

Company Details

Name: M & K GENERAL CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2004 (21 years ago)
Entity Number: 3071457
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 118-12 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-805-3896

Phone +1 347-605-7746

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-12 101 AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2052728-DCA Inactive Business 2017-05-10 2019-02-28
1214144-DCA Inactive Business 2005-11-09 2013-06-30

History

Start date End date Type Value
2023-02-23 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-06-28 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-06-28 2005-11-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110722000036 2011-07-22 ERRONEOUS ENTRY 2011-07-22
DP-1955753 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
051128000319 2005-11-28 CERTIFICATE OF CHANGE 2005-11-28
040628000476 2004-06-28 CERTIFICATE OF INCORPORATION 2004-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-10 No data SCHENCK AVENUE, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATTEMPT WAS MADE TO INSTALL EXPANSION JOINT
2023-04-19 No data SCHENCK AVENUE, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation EXPANSION JOINT NOT INSTALLED BETWEEN CURB AND SIDE WALK
2022-11-21 No data SCHENCK AVENUE, FROM STREET BELMONT AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Sidewalk open without a valid DOT PERMIT.
2019-06-14 No data TROTTING COURSE LANE, FROM STREET ALDERTON STREET TO STREET METROPOLITAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Replace curb acceptable.
2019-06-14 No data METROPOLITAN AVENUE, FROM STREET SELFRIDGE STREET TO STREET TROTTING COURSE LANE No data Street Construction Inspections: Post-Audit Department of Transportation Replace curb acceptable.
2019-05-14 No data 32 AVENUE, FROM STREET 70 STREET TO STREET 71 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb repaired.
2019-05-05 No data PARKINSON AVENUE, FROM STREET HYLAN BOULEVARD TO STREET KERMIT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb - ok
2018-02-06 No data 8 AVENUE, FROM STREET WEST 36 STREET TO STREET WEST 37 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags are in compliance.
2017-12-28 No data 32 AVENUE, FROM STREET 70 STREET TO STREET 71 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repair
2017-10-30 No data 2 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS INSTALLED, HAS EXPANSION SEAL AROUND JOINTS IN GOOD CONDITION I/F/O 551

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604356 TRUSTFUNDHIC INVOICED 2017-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2604355 LICENSE INVOICED 2017-05-05 100 Home Improvement Contractor License Fee
711522 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
711521 CNV_TFEE INVOICED 2011-07-26 7.46999979019165 WT and WH - Transaction Fee
805857 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee
711527 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
805858 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
711523 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
805859 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
711526 FINGERPRINT INVOICED 2005-11-09 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225088 Office of Administrative Trials and Hearings Issued Settled - Pending 2022-10-07 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223125 Office of Administrative Trials and Hearings Issued Settled - Pending 2021-12-20 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223132 Office of Administrative Trials and Hearings Issued Settled - Pending 2021-11-20 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220088 Office of Administrative Trials and Hearings Issued Default - Granted 2020-09-09 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-2666 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-06-16 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343975371 0215000 2019-05-01 1620 SHORE BLVD., BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State