Search icon

MR. DEMOLITION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. DEMOLITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231133
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1579 47TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1579 47TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOEL PERLSTEIN Chief Executive Officer 1579 47TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-04-01 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091113002097 2009-11-13 BIENNIAL STATEMENT 2007-07-01
050715000282 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221296 Office of Administrative Trials and Hearings Issued Settled 2021-03-29 250 2021-05-27 Failed to provide off-street parking for vehicles used to transport waste
TWC-218835 Office of Administrative Trials and Hearings Issued Settled 2020-03-12 2000 2020-12-17 Failure to disclose a vehicle collision within 10 business days
TWC-214114 Office of Administrative Trials and Hearings Issued Settled 2016-09-19 250 2016-09-26 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210018 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 350 2014-07-24 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210020 Office of Administrative Trials and Hearings Issued Settled 2014-06-11 350 2014-07-24 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-209557 Office of Administrative Trials and Hearings Issued Settled 2014-04-01 250 2014-04-08 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-209571 Office of Administrative Trials and Hearings Issued Settled 2014-04-01 250 2014-04-08 Failed to timely notify Commission of a material information submitted to the Commission
TWC-209478 Office of Administrative Trials and Hearings Issued Settled 2014-02-25 500 2014-04-08 Failure to register vehicle with the commission
TWC-209483 Office of Administrative Trials and Hearings Issued Settled 2014-02-25 250 2014-04-08 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-12
Type:
FollowUp
Address:
2036 58TH STREET, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-06
Type:
Planned
Address:
2036 58TH ST., BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-01-09
Type:
Referral
Address:
244 HOWARD AVENUE, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-02
Type:
Planned
Address:
221 CLARKSON AVENUE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-02-10
Type:
Complaint
Address:
1667 52ND ST., BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 799-1094
Add Date:
2016-10-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MARKEL AMERICAN INSURANCE COMP
Party Role:
Plaintiff
Party Name:
MR. DEMOLITION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CERTAIN UNDERWRITERS AT,
Party Role:
Plaintiff
Party Name:
MR. DEMOLITION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State