Search icon

MRI CONSTRUCTION OF NASSAU, INC.

Company Details

Name: MRI CONSTRUCTION OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3700635
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 511 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 376 SUNSET TERRACE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-741-3703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
IRA GROSS Chief Executive Officer 511 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Licenses

Number Status Type Date End date
1330700-DCA Active Business 2009-08-27 2025-02-28

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 511 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-04 2024-08-27 Address 511 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2010-07-28 2024-08-27 Address 376 SUNSET TERRACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-07-25 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-25 2020-02-04 Address 211 DENTON AVENUE, SUITE 106, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002192 2024-08-27 BIENNIAL STATEMENT 2024-08-27
200204000372 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
121004006969 2012-10-04 BIENNIAL STATEMENT 2012-07-01
100728002911 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080725000066 2008-07-25 CERTIFICATE OF INCORPORATION 2008-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537581 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537582 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3353602 TRUSTFUNDHIC INVOICED 2021-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3353603 RENEWAL INVOICED 2021-07-27 100 Home Improvement Contractor License Renewal Fee
3014403 LICENSEDOC10 INVOICED 2019-04-09 10 License Document Replacement
2928266 TRUSTFUNDHIC INVOICED 2018-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928267 RENEWAL INVOICED 2018-11-12 100 Home Improvement Contractor License Renewal Fee
2537213 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537212 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995383 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345517890 0214700 2021-09-08 4054 NESCONSET HWY, EAST SETAUKET, NY, 11733
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-08
Emphasis L: FALL
Case Closed 2022-05-02

Related Activity

Type Referral
Activity Nr 1808191
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2022-03-05
Abatement Due Date 2022-03-11
Current Penalty 2490.0
Initial Penalty 4144.0
Final Order 2022-05-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Worksite, 4054 Nesconset Hwy. Setauket NY - On or about September 7, 2021, employees were installing plywood on the exterior of a commercial building while working on fabricated frame scaffold, approximately 15-feet. above the roof below without being provided with a means of fall protection. b) Worksite, 4054 Nesconset Hwy. Setauket NY - On or about September 8, 2021, employees were installing plywood on the exterior of a commercial building while working from a Skyjack Scissor Lift SJIII 3219 with the door tied open. Employees were exposed to falling approximately 12ft to the ground below. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-03-05
Abatement Due Date 2022-03-11
Current Penalty 2490.0
Initial Penalty 4144.0
Final Order 2022-05-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) Worksite, 4054 Nesconset Hwy. Setauket NY - On or about September 7, 2021, an employee was exposed to falling while working on the edge of commercial structure flat roof approximately 40 feet above the ground and was not using fall protection. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066587707 2020-05-01 0235 PPP 511 WESTBURY AVE, CARLE PLACE, NY, 11514-1707
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146163
Loan Approval Amount (current) 146163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CARLE PLACE, NASSAU, NY, 11514-1707
Project Congressional District NY-03
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147360.34
Forgiveness Paid Date 2021-02-25
6462028303 2021-01-27 0235 PPS 511 Westbury Ave, Carle Place, NY, 11514-1707
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140542
Loan Approval Amount (current) 140542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1707
Project Congressional District NY-03
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141315.94
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State