Name: | M.C.T. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1977 (48 years ago) |
Date of dissolution: | 12 Jan 1988 |
Entity Number: | 430010 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R. REINBLOOM | DOS Process Agent | 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140326095 | 2014-03-26 | ASSUMED NAME LLC INITIAL FILING | 2014-03-26 |
B589769-5 | 1988-01-12 | CERTIFICATE OF DISSOLUTION | 1988-01-12 |
A390886-5 | 1977-04-06 | CERTIFICATE OF INCORPORATION | 1977-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11467750 | 0214700 | 1978-12-15 | ROUTE 110 & MELVILLE PARK ROAD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11517158 | 0214700 | 1978-11-20 | ROUTE 110 AND MELVILLE PARK RD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260500 F01 |
Issuance Date | 1978-11-29 |
Abatement Due Date | 1978-12-08 |
Current Penalty | 960.0 |
Initial Penalty | 960.0 |
Contest Date | 1978-12-15 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-11-29 |
Abatement Due Date | 1978-12-08 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1978-11-29 |
Abatement Due Date | 1978-12-02 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-09-18 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-22 |
Case Closed | 1978-09-18 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1978-08-29 |
Abatement Due Date | 1978-09-11 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260500 E01 III |
Issuance Date | 1978-08-29 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260500 F01 |
Issuance Date | 1978-08-29 |
Abatement Due Date | 1978-09-11 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260500 F01 I |
Issuance Date | 1978-08-29 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1978-08-29 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1978-08-29 |
Abatement Due Date | 1978-09-11 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State