Name: | MANCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 02 Jun 2010 |
Entity Number: | 3226836 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3965 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3965 GREENTREE DRIVE, OCEANSIDE, NY, United States, 11572 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602000315 | 2010-06-02 | CERTIFICATE OF DISSOLUTION | 2010-06-02 |
050705000631 | 2005-07-05 | CERTIFICATE OF INCORPORATION | 2005-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740232 | 0214700 | 1984-04-13 | RIVERSIDE BLVD & E PARK ST, LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70580725 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260852 B |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260852 E |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260852 F |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260850 F |
Issuance Date | 1984-04-20 |
Abatement Due Date | 1984-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State