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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
IRA GROSS | Chief Executive Officer | 511 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1330700-DCA | Active | Business | 2009-08-27 | 2025-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345517890 | 0214700 | 2021-09-08 | 4054 NESCONSET HWY, EAST SETAUKET, NY, 11733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6462028303 | 2021-01-27 | 0235 | PPS | 511 Westbury Ave, Carle Place, NY, 11514-1707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State