Search icon

M.T. DESIGN & CONSTRUCTION, INC.

Company Details

Name: M.T. DESIGN & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2007 (18 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3519153
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 885 EAST 149TH STREET, BRONX, NY, United States, 10455
Principal Address: 885 E 149TH STREET, BRONX, NY, United States, 10455

Contact Details

Phone +1 718-742-0050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 EAST 149TH STREET, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
BARRY MILEA Chief Executive Officer 885 E 148TH STREET, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
1275907-DCA Inactive Business 2008-01-16 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2057552 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090512003043 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070517000774 2007-05-17 CERTIFICATE OF INCORPORATION 2007-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-12 No data TIMPSON PLACE, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-09-12 No data FAILE STREET, FROM STREET RANDALL AVENUE TO STREET SPOFFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-29 No data TIMPSON PLACE, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-24 No data TIMPSON PLACE, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-13 No data HEWITT PLACE, FROM STREET LONGWOOD AVENUE TO STREET MACY PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-07-13 No data TIMPSON PLACE, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-07-01 No data TIMPSON PLACE, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-07-01 No data HEWITT PLACE, FROM STREET LONGWOOD AVENUE TO STREET MACY PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-06-22 No data TIMPSON PLACE, FROM STREET AVENUE ST JOHN TO STREET EAST 149 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-06-12 No data HEWITT PLACE, FROM STREET LONGWOOD AVENUE TO STREET MACY PLACE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142448 CD VIO INVOICED 2012-03-01 11200 CD - Consumer Docket
891217 CNV_TFEE INVOICED 2009-07-01 6 WT and WH - Transaction Fee
891218 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
938516 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
891221 LICENSE INVOICED 2008-01-16 75 Home Improvement Contractor License Fee
891220 FINGERPRINT INVOICED 2008-01-16 75 Fingerprint Fee
891219 TRUSTFUNDHIC INVOICED 2008-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314975749 0216000 2010-11-17 571 TIMPSON AVE., BRONX, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2010-11-17
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-11-17

Related Activity

Type Inspection
Activity Nr 313004392
313004392 0216000 2010-08-17 571 TIMPSON AVE., BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-18
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-08-20
Abatement Due Date 2010-09-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
313427247 0215600 2010-04-14 48-31 BELL BLVD, BAYSIDE, NY, 11364
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-09-14
Emphasis L: SCAFFOLD, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: SILICA, L: FALL
Case Closed 2016-02-19

Related Activity

Type Referral
Activity Nr 200836112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-09-20
Abatement Due Date 2010-11-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260024
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-09-20
Abatement Due Date 2010-11-04
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-09-20
Abatement Due Date 2010-11-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-09-20
Abatement Due Date 2010-11-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State