Search icon

MAINSTREAM CONTRACTORS CORP

Company Details

Name: MAINSTREAM CONTRACTORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831410
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 39 SOUTH GATE ROAD, VALLEY STREAM, NY, United States, 11581
Principal Address: 39 S GATE RD, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK WALWENDER Chief Executive Officer 39 S GATE RD, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 SOUTH GATE ROAD, VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
130905002130 2013-09-05 BIENNIAL STATEMENT 2013-07-01
090708000774 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978370 0216000 2011-05-26 100 MARTINE AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-03-23

Related Activity

Type Complaint
Activity Nr 207099680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2011-06-02
Abatement Due Date 2011-06-07
Current Penalty 400.0
Initial Penalty 2160.0
Contest Date 2011-07-18
Final Order 2012-03-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-06-02
Abatement Due Date 2011-06-07
Current Penalty 1000.0
Initial Penalty 2700.0
Contest Date 2011-07-18
Final Order 2012-03-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2011-06-02
Abatement Due Date 2011-06-07
Current Penalty 400.0
Initial Penalty 2160.0
Contest Date 2011-07-18
Final Order 2012-03-23
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State