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
Name | Role | Address |
---|---|---|
MARK WALWENDER | Chief Executive Officer | 39 S GATE RD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 SOUTH GATE ROAD, VALLEY STREAM, NY, United States, 11581 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314978370 | 0216000 | 2011-05-26 | 100 MARTINE AVENUE, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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