Search icon

M. J. POSNER CONSTRUCTION CO., INC.

Company Details

Name: M. J. POSNER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1974 (51 years ago)
Entity Number: 335547
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 161 ROUTE 208, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN J. POSNER Chief Executive Officer 161 ROUTE 208, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 ROUTE 208, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1974-01-28 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-01-28 1995-07-10 Address 476 RTE. 32 NO., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002224 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120130002177 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100112002430 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080109002631 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060201003093 2006-02-01 BIENNIAL STATEMENT 2006-01-01
C344019-2 2004-03-04 ASSUMED NAME CORP INITIAL FILING 2004-03-04
031229002286 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020122002236 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000211002320 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980128002625 1998-01-28 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721868 0213100 1982-12-15 WEST STRAND AVE, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-22
Case Closed 1983-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1983-02-23
Abatement Due Date 1982-12-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-02-23
Abatement Due Date 1982-12-15
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-12-27
Abatement Due Date 1982-12-15
Nr Instances 1
10782571 0213100 1981-03-31 RT 9 W KINGSTON TRUST COMPANY, Marlboro, NY, 12542
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-31
Case Closed 1981-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-04-13
Abatement Due Date 1981-04-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1981-04-13
Abatement Due Date 1981-04-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1981-04-13
Abatement Due Date 1981-04-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State