Search icon

MN CONTRACTING CORP.

Company Details

Name: MN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437794
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 14 Talisman Drive, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MN CONTRACTING CORP. DOS Process Agent 14 Talisman Drive, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
MATIAS CARDOZO Chief Executive Officer 14 TALISMAN DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2013-07-29 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210726001466 2021-07-26 BIENNIAL STATEMENT 2021-07-26
130729000990 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342505195 0214700 2017-07-11 75 ADAMS AVE., HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2017-07-11
Case Closed 2017-12-29

Related Activity

Type Complaint
Activity Nr 1246212
Safety Yes
Type Inspection
Activity Nr 1250511
Safety Yes
Type Inspection
Activity Nr 1250534
Safety Yes
Type Inspection
Activity Nr 1250541
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403119 Fair Labor Standards Act 2024-04-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-25
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name TORRES
Role Plaintiff
Name MN CONTRACTING CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State