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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST 49TH STREET, NEW YORK, NY, United States, 10017 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311138275 | 0214700 | 2009-07-25 | 3989 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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