Search icon

MIDENI CONSTRUCTION CORP.

Company Details

Name: MIDENI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1972 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 321348
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 129-11 131ST ST., SO OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDENI CONSTRUCTION CORP. DOS Process Agent 129-11 131ST ST., SO OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
C326954-2 2003-02-05 ASSUMED NAME LLC INITIAL FILING 2003-02-05
DP-808125 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
958572-5 1972-01-11 CERTIFICATE OF INCORPORATION 1972-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696325 0235300 1982-03-25 416 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-04-08
11674546 0235300 1980-10-01 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1981-03-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 J01
Issuance Date 1980-10-31
Abatement Due Date 1980-10-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1980-10-31
Abatement Due Date 1980-11-06
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1980-10-31
Abatement Due Date 1980-11-07
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1980-10-31
Abatement Due Date 1980-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-10-31
Abatement Due Date 1980-11-07
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-31
Abatement Due Date 1980-10-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-31
Abatement Due Date 1980-10-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-10-31
Abatement Due Date 1980-10-03
Nr Instances 1
11657665 0235300 1979-08-15 185-193 GARFIELD PLACE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-16
Case Closed 1979-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1979-08-20
Abatement Due Date 1979-08-27
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State