Search icon

MORTDAN CONSTRUCTION CO. INC.

Company Details

Name: MORTDAN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1975 (50 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 372014
ZIP code: 11241
County: Queens
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Principal Address: 338 EAST 22ND STREET, BASEMENT, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH MARCUCCI DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
DANIEL I. SCOTT Chief Executive Officer 338 EAST 22ND STREET, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
20130627080 2013-06-27 ASSUMED NAME LLC INITIAL FILING 2013-06-27
DP-1441426 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950424002194 1995-04-24 BIENNIAL STATEMENT 1993-06-01
A239200-5 1975-06-10 CERTIFICATE OF INCORPORATION 1975-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715133 0215000 1977-08-15 97 FIFTH AVE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1977-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-17
Abatement Due Date 1977-08-30
Nr Instances 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State