Name: | M.M. CONSTRUCTION & BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2006 (19 years ago) |
Entity Number: | 3330256 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2839 VALENTINE AVE APT 3A, BRONX, NY, United States, 10458 |
Principal Address: | 2839 VALENTINE AVE, 3A, BRONX, NY, United States, 10458 |
Contact Details
Phone +1 641-529-5816
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M.M. CONSTRUCTION & BUILDERS INC. | DOS Process Agent | 2839 VALENTINE AVE APT 3A, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
ALAMAIR MOLLAH | Chief Executive Officer | 2839 VALENTINE AVE, 3A, BRONX, NY, United States, 10458 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2001045-DCA | Active | Business | 2013-11-25 | 2025-02-28 |
1229317-DCA | Inactive | Business | 2006-06-06 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2014-05-08 | Address | 2839 VALENTINE AVE. #4B, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508002450 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
100607002611 | 2010-06-07 | BIENNIAL STATEMENT | 2010-03-01 |
060307000618 | 2006-03-07 | CERTIFICATE OF INCORPORATION | 2006-03-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-17 | No data | DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | drop curb restored |
2019-03-17 | No data | PARKSIDE PLACE, FROM STREET EAST 207 STREET TO STREET EAST 209 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb replaced |
2018-07-14 | No data | PARKSIDE PLACE, FROM STREET EAST 207 STREET TO STREET EAST 209 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb replace |
2018-06-10 | No data | WEST 122 STREET, FROM STREET MANHATTAN AVENUE TO STREET MORNINGSIDE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | S/w flush expansion joints sealed. |
2018-04-04 | No data | 100 AVENUE, FROM STREET 199 STREET TO STREET 200 STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | respondent seal all expansion joints as per subsection along the sidewalk. |
2018-02-20 | No data | DECATUR AVENUE, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb in place |
2017-11-25 | No data | 100 AVENUE, FROM STREET 199 STREET TO STREET 200 STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | A/T/P/O I observed the above respondent fail to comply with 34 RCNY 2-09(f)(4)(v). The respondent failed to seal all expansion joints as per subsection along the sidewalk. The permittee was notified via CAR# 20175340144 on 8/21/17 |
2017-11-14 | No data | 100 AVENUE, FROM STREET 199 STREET TO STREET 200 STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | A/T/P/O I observed the above respondent failed to comply with 34 RCNY 2-09(f)(4)(v). The respondent failed to seal all expansion joints as per subsection along the sidewalk. |
2017-09-16 | No data | PARKSIDE PLACE, FROM STREET EAST 207 STREET TO STREET EAST 209 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb repaired |
2017-08-21 | No data | 100 AVENUE, FROM STREET 199 STREET TO STREET 200 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | expansion joints not recessed or sealed |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3605180 | TRUSTFUNDHIC | INVOICED | 2023-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3605172 | RENEWAL | INVOICED | 2023-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
3297480 | RENEWAL | INVOICED | 2021-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
3297479 | TRUSTFUNDHIC | INVOICED | 2021-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943733 | RENEWAL | INVOICED | 2018-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2943732 | TRUSTFUNDHIC | INVOICED | 2018-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2548093 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2548092 | TRUSTFUNDHIC | INVOICED | 2017-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1998245 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
1998244 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347674319 | 0215000 | 2024-08-05 | 367-369 WEST 120TH STREET, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1767443 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2024-11-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. Location: a) Worksite: 367-369 West 120th Street, New York, NY 10027. The front wall of the building at the job site. On or about August 5th,2024, employees used electric-powered tools to do stucco work. The electric-powered tools were connected to an extension cord, routed from the inside apartment outlet device, and not provided with ground fault circuit interrupters (GFCI). |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2024-11-29 |
Current Penalty | 4839.0 |
Initial Penalty | 4839.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed. Location: a) Worksite: 367-369 West 120th Street, New York, NY 10027. The front wall of the building at the job site. On or about August 5th, 2024, employees used a 6-foot A-frame stepladder in its closed position. The ladder leaned against a wall, which employees used to climb on it while accessing the scaffold platform doing stucco work. Employees were exposed to falling approximately 6 feet from the ladder to the shed rooftop. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2024-08-05 |
Emphasis | N: HEATNEP, P: HEATNEP |
Case Closed | 2024-11-27 |
Related Activity
Type | Inspection |
Activity Nr | 1767431 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-08-16 |
Emphasis | L: GUTREH |
Case Closed | 2013-09-04 |
Related Activity
Type | Referral |
Activity Nr | 202655916 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-03 |
Current Penalty | 750.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-03 |
Current Penalty | 750.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-10-31 |
Abatement Due Date | 2011-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State