Search icon

MSF CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: MSF CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897208
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 521 YETMAN AVENUE, STATEN ISLAND, NY, United States, 10307
Principal Address: 521 YETMAN AVE, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-966-7647

Phone +1 718-317-0621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE MOYLE Chief Executive Officer 521 YETMAN AVE, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
MICHELLE MOYLE DOS Process Agent 521 YETMAN AVENUE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
2094327-DCA Active Business 2020-02-07 2025-02-28
2024290-DCA Inactive Business 2015-06-12 2017-02-28
1346891-DCA Inactive Business 2010-03-11 2015-02-28

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 521 YETMAN AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-02-19 Address 521 YETMAN AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-02-19 Address 521 YETMAN AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2016-03-09 2020-02-06 Address 521 YETMAN AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2012-01-31 2016-03-09 Address 521 YETMAN AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240219000886 2024-02-19 BIENNIAL STATEMENT 2024-02-19
221006003258 2022-10-06 BIENNIAL STATEMENT 2022-01-01
200206060397 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180524006270 2018-05-24 BIENNIAL STATEMENT 2018-01-01
160309006444 2016-03-09 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579539 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579538 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267954 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267955 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3150767 FINGERPRINT CREDITED 2020-01-30 75 Fingerprint Fee
3149460 FINGERPRINT CREDITED 2020-01-28 75 Fingerprint Fee
3148541 TRUSTFUNDHIC INVOICED 2020-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3148540 LICENSE INVOICED 2020-01-24 75 Home Improvement Contractor License Fee
2102922 LICENSE INVOICED 2015-06-12 100 Home Improvement Contractor License Fee
2102923 TRUSTFUNDHIC INVOICED 2015-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228332 Office of Administrative Trials and Hearings Issued Calendared 2024-01-19 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59300.00
Total Face Value Of Loan:
59300.00

Motor Carrier Census

DBA Name:
MENDOLA WATERPROOFING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State