Search icon

MUIRFIELD CONTRACTING, INC.

Company Details

Name: MUIRFIELD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1974 (50 years ago)
Date of dissolution: 11 Apr 1997
Entity Number: 356074
ZIP code: 11971
County: Nassau
Place of Formation: New York
Address: PO BOX 607 2555 YOUNGS AVENUE, UNIT 18E FOUNDERS VILLAGE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH H. FARLEY Chief Executive Officer PO BOX 607 2555 YOUNGS AVENUE, UNIT 18E FOUNDERS VILLAGE, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
JOSEPH H. FARLEY DOS Process Agent PO BOX 607 2555 YOUNGS AVENUE, UNIT 18E FOUNDERS VILLAGE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
1993-06-21 1993-12-14 Address PO BOX 148; 370 NORTH ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-06-21 1993-12-14 Address PO BOX 148; 370 NORTH ROAD, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1993-06-21 1993-12-14 Address PO BOX 148; 370 NORTH ROAD, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1974-11-15 1993-06-21 Address 171 MUIRFIELD RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050607077 2005-06-07 ASSUMED NAME LLC INITIAL FILING 2005-06-07
970411000176 1997-04-11 CERTIFICATE OF DISSOLUTION 1997-04-11
931214002535 1993-12-14 BIENNIAL STATEMENT 1993-11-01
930621002350 1993-06-21 BIENNIAL STATEMENT 1992-11-01
A194106-4 1974-11-15 CERTIFICATE OF INCORPORATION 1974-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11543766 0214700 1982-07-21 RTE 110 & NORTHERN PARKWAY, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-21
Case Closed 1982-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-07-28
Abatement Due Date 1982-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260200 G01
Issuance Date 1982-07-28
Abatement Due Date 1982-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1982-07-28
Abatement Due Date 1982-07-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1982-07-28
Abatement Due Date 1982-08-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State