Name: | MCRT NORTHEAST CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042151 |
ZIP code: | 75206 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 5910 N. Central Expressway, Suite 1100, Dallas, TX, United States, 75206 |
Name | Role | Address |
---|---|---|
MCRT NORTHEAST CONSTRUCTION LLC | DOS Process Agent | 5910 N. Central Expressway, Suite 1100, Dallas, TX, United States, 75206 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-13 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112001594 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210104062949 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56351 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56352 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103061074 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007150 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007558 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130220002437 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110329000009 | 2011-03-29 | CERTIFICATE OF PUBLICATION | 2011-03-29 |
110113000462 | 2011-01-13 | APPLICATION OF AUTHORITY | 2011-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345364343 | 0216000 | 2021-06-16 | 111 CENTER AVE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1536437 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-08-04 |
Emphasis | L: FALL |
Case Closed | 2017-09-06 |
Related Activity
Type | Inspection |
Activity Nr | 1187155 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2016-11-10 |
Abatement Due Date | 2016-11-18 |
Current Penalty | 8250.0 |
Initial Penalty | 12470.0 |
Final Order | 2017-01-17 |
Nr Instances | 400 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: On or about; August 4, 2016 Location: 20 Water Grant Street Yonkers NY 10701 - Throughout the entire construction site a) Employees engaged in residential construction activities were not protected from trip/fall hazards by having approximately 400 uncovered holes throughout the entire construction site. |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State