Search icon

METHOD CONSTRUCTION CORP.

Headquarter

Company Details

Name: METHOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3472373
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: C/O BERNSTEIN CPA PC, 2083 ILLONA LANE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 212-633-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of METHOD CONSTRUCTION CORP., CONNECTICUT 0970326 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION MICHAEL SCHUR DOS Process Agent C/O BERNSTEIN CPA PC, 2083 ILLONA LANE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1256556-DCA Inactive Business 2007-05-24 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2023814 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070205000365 2007-02-05 CERTIFICATE OF INCORPORATION 2007-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
825912 TRUSTFUNDHIC INVOICED 2011-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
825911 CNV_TFEE INVOICED 2011-04-28 6 WT and WH - Transaction Fee
926273 RENEWAL INVOICED 2011-04-28 100 Home Improvement Contractor License Renewal Fee
825913 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
825914 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
926274 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
825917 TRUSTFUNDHIC INVOICED 2007-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
825916 FINGERPRINT INVOICED 2007-05-24 75 Fingerprint Fee
825915 LICENSE INVOICED 2007-05-24 125 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141857 0214700 2010-07-08 2132 SUNRISE HIGHWAY, MERRICK, NY, 11566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-08
Emphasis L: FALL
Case Closed 2013-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-07-13
Abatement Due Date 2010-07-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-07-13
Abatement Due Date 2010-07-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-07-13
Abatement Due Date 2010-07-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-07-13
Abatement Due Date 2010-07-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-07-13
Abatement Due Date 2010-07-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-07-13
Abatement Due Date 2010-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State