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 (20 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 Summary

Date:
2010-09-02
Type:
Prog Related
Address:
BROADWAY AND 126 STREET (NEARBY 3135 BROADWAY), NEW YORK, NY, 10027
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
MIMOSA CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State