Search icon

M.C.T. CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES R. REINBLOOM DOS Process Agent 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11467750 0214700 1978-12-15 ROUTE 110 & MELVILLE PARK ROAD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-15
Case Closed 1984-03-10
11517158 0214700 1978-11-20 ROUTE 110 AND MELVILLE PARK RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1979-07-24

Violation Items

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
11467495 0214700 1978-09-18 L/S ROUTE 110 S/C LONG 7TH EXP, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-18
Case Closed 1984-03-10
11467412 0214700 1978-08-22 E/S ROUTE 110 S/O LITE, Melville, NY, 11746
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