Search icon

MC & O CONTRACTING, INC.

Company Details

Name: MC & O CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483578
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Principal Address: 1882 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385
Address: PO BOX 780187, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EAMONN MCDONNELL Chief Executive Officer PO BOX 780187, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 780187, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-08-03 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-01 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-01 2011-04-06 Address 595 ROUTE 25A SUITE #13, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110406002309 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070301000720 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-07-07 No data 72 PLACE, FROM STREET 53 ROAD TO STREET CALAMUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-01-02 No data 72 PLACE, FROM STREET 53 ROAD TO STREET CALAMUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-12-23 No data 72 PLACE, FROM STREET 53 ROAD TO STREET CALAMUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-11-08 No data 72 PLACE, FROM STREET 53 ROAD TO STREET CALAMUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-24 No data 69 PLACE, FROM STREET GRAND AVENUE TO STREET HULL AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-18 No data 69 PLACE, FROM STREET GRAND AVENUE TO STREET HULL AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-07 No data BRADHURST AVENUE, FROM STREET WEST 148 STREET TO STREET WEST 149 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340033752 0216000 2014-10-14 3629 WHITE PLAINS RD., BRONX, NY, 10467
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-10-14
Emphasis L: FALL
Case Closed 2016-03-29

Related Activity

Type Referral
Activity Nr 917101
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2014-10-31
Current Penalty 0.0
Initial Penalty 2295.0
Contest Date 2014-12-15
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about 10/14/14 Location: 1st and 4th floor. a) Employees poured, mixed and applied Portland cement without water in the eyewash facility, located at the jobsite.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260307 B02
Issuance Date 2014-10-31
Current Penalty 1850.0
Initial Penalty 3060.0
Contest Date 2014-12-15
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.307(b)(2): Cranks and connecting rods, when exposed to contact, were not guarded in accordance with paragraphs (m) and (n) of this section, or by a guardrail as described in paragraph (o)(5) of this section: On or about: 10/14/2014 Location: 1st floor a) Employees working with and around the cement mixer were exposed to the unguarded end of the crankshaft.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 D
Issuance Date 2014-10-31
Abatement Due Date 2015-02-22
Current Penalty 1850.0
Initial Penalty 3060.0
Contest Date 2014-12-15
Final Order 2015-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d): The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l): Note: The requirements applicable to construction work under paragraph (d) of this section are identical to those set forth at paragraph (l) of 29 CFR 1910.178: on or about: 10/14/2014 location: 4th floor a) The employee who operated the "Stone" Lift Jockey LJS2000, was not provided with powered industrial truck safety training.
339291858 0215600 2013-08-12 4546 PEARSON STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-08-12
Case Closed 2013-10-31

Related Activity

Type Inspection
Activity Nr 929143
Safety Yes
Type Inspection
Activity Nr 929211
Safety Yes
Type Inspection
Activity Nr 929165
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-24
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: Site: 4546 Pearson Street Long Island City NY On or about 8/12/13 a) Employees were exposed to hazardous chemicals such as; mortar cement. The employer did not have a written hazard communication program.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-24
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Chemical manufacturers and importers shall obtain or develop a material safety data sheet for each hazardous chemical they produce or import. Employers shall have a material safety data sheet in the workplace for each hazardous chemical which they use. Site: 4546 Pearson Street Long Island City NY On or about 8/12/13 a) Employees were exposed to hazardous chemicals such as; mortar cement. The employer did not provide the employees with the msds for the chemical been use.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-08-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-09-24
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. Site: 4546 Pearson Street Long Island City NY On or about 8/12/13 a) Employees were exposed to hazardous chemicals such as; mortar cement. The employer did not provide a Haz-Com program that includes training for the employees.
315676734 0215000 2011-07-07 11 BROADWAY, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-07-07
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-06-12

Related Activity

Type Complaint
Activity Nr 208383752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260307 B04 I
Issuance Date 2011-10-26
Abatement Due Date 2011-11-14
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
315676478 0215000 2011-06-22 2081 MADISON AVE, NEW YORK, NY, 10039
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Emphasis L: FALL
Case Closed 2013-11-13

Related Activity

Type Complaint
Activity Nr 208381970
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2011-10-14
Abatement Due Date 2011-10-19
Current Penalty 5390.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2011-10-14
Abatement Due Date 2011-11-02
Current Penalty 5390.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 1
Gravity 10
314977430 0216000 2011-03-29 70 BRUCKNER BLVD, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-05-19
Case Closed 2012-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Current Penalty 1000.0
Initial Penalty 7000.0
Contest Date 2011-06-06
Final Order 2011-12-26
Nr Instances 21
Nr Exposed 21
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260095 A
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Initial Penalty 7000.0
Contest Date 2011-06-06
Final Order 2011-12-26
Nr Instances 21
Nr Exposed 21
Gravity 03
313004244 0216000 2010-08-11 850 JENNINGS STREET, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Emphasis S: RESIDENTIAL CONSTR, L: LOCALTARG, S: ELECTRICAL
Case Closed 2011-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-09-22
Abatement Due Date 2010-10-15
Initial Penalty 600.0
Contest Date 2010-10-14
Final Order 2011-04-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2010-09-22
Abatement Due Date 2010-10-15
Initial Penalty 1000.0
Contest Date 2010-10-14
Final Order 2011-04-04
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Initial Penalty 1000.0
Contest Date 2010-10-14
Final Order 2011-04-04
Nr Instances 15
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-09-22
Abatement Due Date 2010-09-27
Initial Penalty 800.0
Contest Date 2010-10-14
Final Order 2011-04-04
Nr Instances 2
Nr Exposed 3
Gravity 02
313001604 0216000 2010-03-04 3480 3RD AVE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2010-03-09
Emphasis S: HISPANIC, L: LOCALTARG
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 G
Issuance Date 2010-03-26
Abatement Due Date 2010-03-31
Initial Penalty 900.0
Contest Date 2010-04-06
Final Order 2010-09-22
Nr Instances 1
Nr Exposed 10
Gravity 02
314088154 0215000 2010-01-22 2081 MADISON AVE, NEW YORK, NY, 10039
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-08-25

Related Activity

Type Referral
Activity Nr 202651824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2010-06-30
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-06-09
Abatement Due Date 2010-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-06-30
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 8500.0
Contest Date 2010-06-30
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Repeat
Standard Cited 19260451 A01
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Contest Date 2010-06-30
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A01
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 15000.0
Initial Penalty 15000.0
Contest Date 2010-06-30
Final Order 2011-02-22
Nr Instances 1
Nr Exposed 4
Gravity 10
313000267 0216000 2010-01-05 850 JENNINGS ST, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-08
Emphasis N: SILICA, S: COMMERCIAL CONSTR, S: HISPANIC, S: SILICA, S: STRUCK-BY
Case Closed 2010-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 G
Issuance Date 2010-03-22
Abatement Due Date 2010-03-26
Initial Penalty 1500.0
Contest Date 2010-04-01
Final Order 2010-09-22
Nr Instances 2
Nr Exposed 30
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-03-22
Abatement Due Date 2010-03-25
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-04-01
Final Order 2010-09-22
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2010-03-22
Abatement Due Date 2010-03-26
Initial Penalty 1500.0
Contest Date 2010-04-01
Final Order 2010-09-22
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04 III
Issuance Date 2010-03-22
Abatement Due Date 2010-03-26
Contest Date 2010-04-01
Final Order 2010-09-22
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2010-03-22
Abatement Due Date 2010-03-25
Contest Date 2010-04-01
Final Order 2010-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
311288153 0216000 2009-02-11 1140 TIFFANY ST, BRONX, NY, 10459
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-03-05
Emphasis L: LOCALTARG, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2009-03-10
Abatement Due Date 2009-03-16
Initial Penalty 1000.0
Contest Date 2009-03-20
Final Order 2009-11-18
Nr Instances 2
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Initial Penalty 2500.0
Contest Date 2009-03-20
Final Order 2009-11-18
Nr Instances 3
Nr Exposed 18
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Initial Penalty 2500.0
Contest Date 2009-03-20
Final Order 2009-11-18
Nr Instances 2
Nr Exposed 18
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Initial Penalty 1250.0
Contest Date 2009-03-20
Final Order 2009-11-18
Nr Instances 20
Nr Exposed 18
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Initial Penalty 1250.0
Contest Date 2009-03-20
Final Order 2009-11-18
Nr Instances 2
Nr Exposed 18
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-11-18
Abatement Due Date 2009-11-23
Current Penalty 2500.0
Initial Penalty 2500.0
Final Order 2009-11-18
Nr Instances 3
Nr Exposed 18
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2009-11-18
Abatement Due Date 2009-11-23
Initial Penalty 2500.0
Final Order 2009-11-18
Nr Instances 2
Nr Exposed 18
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4677598700 2021-04-01 0202 PPS 1882 Flushing Ave, Ridgewood, NY, 11385-1059
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40812
Loan Approval Amount (current) 40812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1059
Project Congressional District NY-07
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41352.76
Forgiveness Paid Date 2022-07-28
3915328005 2020-06-25 0202 PPP 1882 FLUSHING AVENUE, RIDGEWOOD, NY, 11385
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267522
Loan Approval Amount (current) 267522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1387938 Intrastate Non-Hazmat 2023-08-03 3000 2022 1 1 Private(Property)
Legal Name MC & O CONTRACTING INC
DBA Name -
Physical Address 55 15 69 TH PLACE, MASPETH, NY, 11378, US
Mailing Address PO BOX 780187, MASPETH, NY, 11378, US
Phone (917) 440-7696
Fax -
E-mail INFO@MCANDOCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104660 Fair Labor Standards Act 2011-09-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-23
Termination Date 2015-03-16
Date Issue Joined 2012-01-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name FERNANDEZ,
Role Plaintiff
Name MC & O CONTRACTING, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State