Search icon

MONADNOCK CONSTRUCTION, INC.

Company Details

Name: MONADNOCK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1975 (50 years ago)
Entity Number: 377375
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 155 3RD ST, BROOKLYN, NY, United States, 11231
Address: 240 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-875-8160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS LEMBO Chief Executive Officer 240 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MONADNOCK CONSTRUCTION, INC DOS Process Agent 240 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
112365057
Plan Year:
2013
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
86
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025133C09 2025-05-13 2025-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025133C10 2025-05-13 2025-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 3 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025133C07 2025-05-13 2025-07-17 OCCUPANCY OF SIDEWALK AS STIPULATED 3 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025133C08 2025-05-13 2025-07-17 TEMP. CONST. SIGNS/MARKINGS 3 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER
B022025133C11 2025-05-13 2025-07-17 OCCUPANCY OF SIDEWALK AS STIPULATED 2 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET BODY OF WATER

History

Start date End date Type Value
2025-05-08 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-08 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-07 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801006105 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210921002587 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190805060096 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006131 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006157 2015-08-03 BIENNIAL STATEMENT 2015-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-26
Type:
Unprog Rel
Address:
550 10TH AVE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Prog Related
Address:
550 10TH AVE, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-08
Type:
Planned
Address:
35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-06-08
Type:
Prog Related
Address:
35 COMMERCIAL STREET, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-05-19
Type:
Planned
Address:
1923 WEST FARMS RD, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FIREMAN'S FUND INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
MONADNOCK CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State