Search icon

MUNOZ CONSTRUCTION, INC.

Company Details

Name: MUNOZ CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (20 years ago)
Entity Number: 3122313
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 15710 RIVERSIDE DR W #8, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 917-287-3990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15710 RIVERSIDE DR W #8, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
VICTOR MUNOZ Chief Executive Officer 157-10 RIVERSIDE DRIVE W, #8W, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
1277681-DCA Inactive Business 2008-02-19 2017-02-28

History

Start date End date Type Value
2007-08-28 2009-05-28 Address 15710 RIVERSIDE DR W # 20, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2007-08-28 2009-05-28 Address 15710 RIVERSIDE DR. # 20, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2007-08-28 2009-05-28 Address 15710 RIVERSIDE DR. # 20, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2004-11-04 2007-08-28 Address 517 WEST 135TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528002635 2009-05-28 BIENNIAL STATEMENT 2008-11-01
070828002813 2007-08-28 BIENNIAL STATEMENT 2007-11-01
041104000412 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-14 No data BRONXWOOD AVENUE, FROM STREET EAST 229 STREET TO STREET EAST 230 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-04-13 No data BRONXWOOD AVENUE, FROM STREET EAST 229 STREET TO STREET EAST 230 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-12-23 No data ZULETTE AVENUE, FROM STREET EDISON AVENUE TO STREET PLYMOUTH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-12-19 No data BRONXWOOD AVENUE, FROM STREET EAST 229 STREET TO STREET EAST 230 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-02 No data HERING AVENUE, FROM STREET BEND TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-06-28 No data LACONIA AVENUE, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-04-12 No data LACONIA AVENUE, FROM STREET ALLERTON AVENUE TO STREET MACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-31 No data HERING AVENUE, FROM STREET BEND TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-30 No data HERING AVENUE, FROM STREET BEND TO STREET PELHAM PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-16 No data BRONXWOOD AVENUE, FROM STREET EAST 229 STREET TO STREET EAST 230 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1986188 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986189 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
890503 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
938138 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
890504 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
938139 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
890505 TRUSTFUNDHIC INVOICED 2009-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
938140 RENEWAL INVOICED 2009-04-15 100 Home Improvement Contractor License Renewal Fee
890502 FINGERPRINT INVOICED 2008-02-19 75 Fingerprint Fee
890501 TRUSTFUNDHIC INVOICED 2008-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977273 0216000 2011-03-15 366 WILLIS AVE, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-31
Emphasis S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL, L: GUTREH, S: HISPANIC
Case Closed 2016-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 1620.0
Initial Penalty 1620.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 2754.0
Initial Penalty 2754.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 2700.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 2700.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2011-04-14
Abatement Due Date 2011-04-19
Current Penalty 1620.0
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 3
Gravity 01
309600526 0216000 2007-06-27 2073 HERING AVE, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-20
Emphasis L: LOCALTARG, S: AMPUTATIONS, N: AMPUTATE, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: STRUCK-BY
Case Closed 2008-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 200.0
Initial Penalty 450.0
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-09-20
Abatement Due Date 2007-10-24
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-09-20
Abatement Due Date 2007-10-24
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-09-20
Abatement Due Date 2007-10-24
Contest Date 2007-11-09
Final Order 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State