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
Name | Role | Address |
---|---|---|
MARTIN J. POSNER | Chief Executive Officer | 161 ROUTE 208, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 ROUTE 208, NEW PALTZ, NY, United States, 12561 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10721868 | 0213100 | 1982-12-15 | WEST STRAND AVE, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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