Search icon

MNS CONSTRUCTION CORP.

Company Details

Name: MNS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3096821
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 49TH STREET, 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
THE CORPORATION DOS Process Agent 300 EAST 49TH STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1960445 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040831000272 2004-08-31 CERTIFICATE OF INCORPORATION 2004-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311138275 0214700 2009-07-25 3989 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-10-01
Final Order 2010-01-19
Nr Instances 2
Nr Exposed 2
Gravity 10
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-10
Abatement Due Date 2009-11-15
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-10-01
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-08-10
Abatement Due Date 2009-11-15
Contest Date 2009-10-01
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2009-08-10
Abatement Due Date 2009-11-15
Contest Date 2009-10-01
Final Order 2010-01-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State