Search icon

MONIAROS CONTRACTING CORP.

Company Details

Name: MONIAROS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1976 (49 years ago)
Date of dissolution: 05 Oct 2017
Entity Number: 388330
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5717 2ND AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5717 2ND AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
GEORGE MONIAROS Chief Executive Officer 5717 2ND AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1994-02-07 2000-02-11 Address 5717 2ND AVENUE, BROOKLYN, NY, 11220, 0001, USA (Type of address: Chief Executive Officer)
1994-02-07 2000-02-11 Address 55 82ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-02-07 2000-02-11 Address 5717 2ND AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1992-10-14 1994-02-07 Address 5717 SECOND AVENUE, PO BOX 200312, BROOKLYN, NY, 11220, 0001, USA (Type of address: Service of Process)
1976-01-06 1992-10-14 Address 44-72ND. ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190717099 2019-07-17 ASSUMED NAME CORP INITIAL FILING 2019-07-17
171005000581 2017-10-05 CERTIFICATE OF DISSOLUTION 2017-10-05
120405002824 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100217002488 2010-02-17 BIENNIAL STATEMENT 2010-01-01
060202002588 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040127002101 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020114002114 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000211002847 2000-02-11 BIENNIAL STATEMENT 2000-01-01
940207002099 1994-02-07 BIENNIAL STATEMENT 1994-01-01
921014000463 1992-10-14 CERTIFICATE OF CHANGE 1992-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865728 0215000 1995-05-04 17 BRISTOL STREET, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-05-09
Case Closed 1995-10-30

Related Activity

Type Complaint
Activity Nr 74944356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 A01
Issuance Date 1995-05-24
Abatement Due Date 1995-05-30
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1995-06-16
Final Order 1995-10-02
Nr Instances 1
Nr Exposed 1
Gravity 10
109900431 0215600 1990-04-04 1707 TOPPING AVENUE, BRONX, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-04
Case Closed 1991-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-09
Abatement Due Date 1990-11-05
Current Penalty 170.0
Initial Penalty 250.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 3
Nr Exposed 9
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-09
Abatement Due Date 1990-11-05
Current Penalty 170.0
Initial Penalty 250.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 3
Nr Exposed 9
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-09
Abatement Due Date 1990-11-05
Current Penalty 170.0
Initial Penalty 250.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 3
Nr Exposed 9
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-05-09
Abatement Due Date 1990-11-23
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 3
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1990-05-09
Abatement Due Date 1990-11-23
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1990-05-09
Abatement Due Date 1990-11-23
Current Penalty 490.0
Initial Penalty 810.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-05-09
Abatement Due Date 1990-11-23
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1990-06-04
Final Order 1990-11-22
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1990-05-09
Abatement Due Date 1990-11-23
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1990-06-04
Final Order 1990-11-23
Nr Instances 6
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-09
Abatement Due Date 1990-06-14
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-09
Abatement Due Date 1990-06-14
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-09
Abatement Due Date 1990-06-14
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-09
Abatement Due Date 1990-06-14
Nr Instances 3
Nr Exposed 9
Gravity 01
106832876 0215600 1989-02-27 PRISON DORMITORY, RIKERS ISLAND, BRONX, NY, 10451
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-27
Case Closed 1989-03-15
17716028 0214700 1985-07-17 PULASKI ROAD, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-07-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State