Search icon

MIMOSA CONSTRUCTION, INC.

Company Details

Name: MIMOSA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (19 years ago)
Entity Number: 3281749
ZIP code: 07070
County: New York
Place of Formation: New Jersey
Address: 419 RIVERSIDE AVENUE, RUTHERFORD, NJ, United States, 07070
Principal Address: 54 MORTON ST, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 RIVERSIDE AVENUE, RUTHERFORD, NJ, United States, 07070

Chief Executive Officer

Name Role Address
MONICA L PEREZ Chief Executive Officer 419 RIVERSIDE AVE, RUTHERFORD, NJ, United States, 07070

Filings

Filing Number Date Filed Type Effective Date
120109002390 2012-01-09 BIENNIAL STATEMENT 2011-11-01
071219002281 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051116000408 2005-11-16 APPLICATION OF AUTHORITY 2005-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314881509 0215000 2010-09-02 BROADWAY AND 126 STREET (NEARBY 3135 BROADWAY), NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2010-09-02
Emphasis L: FALL, N: LEAD, S: FALL FROM HEIGHT, S: LEAD
Case Closed 2011-02-03

Related Activity

Type Complaint
Activity Nr 207957143
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 F02 I
Issuance Date 2010-12-22
Abatement Due Date 2011-02-07
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 24
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 L03 II
Issuance Date 2010-12-22
Abatement Due Date 2011-02-07
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 23
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State