Search icon

M. BUILD BUILDERS INC.

Company Details

Name: M. BUILD BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574039
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2598 WILSON AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M BUILD BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 465641139 2024-05-03 M BUILD BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3479698766
Plan sponsor’s address 28 BERKLEY ST, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
M BUILD BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465641139 2023-04-07 M BUILD BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3479698766
Plan sponsor’s address 28 BERKLEY ST, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
M BUILD BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465641139 2022-06-10 M BUILD BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3479698766
Plan sponsor’s address 28 BERKLEY ST, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
M BUILD BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 465641139 2021-04-03 M BUILD BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3479698766
Plan sponsor’s address 28 BERKLEY ST, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
M BUILD BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465641139 2020-04-09 M BUILD BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3479698766
Plan sponsor’s address 28 BERKLEY ST, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
M BUILD BUILDERS INC DOS Process Agent 2598 WILSON AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAIME J NUGRA Chief Executive Officer 2598 WILSON AVE, BELLMORE, NY, United States, 11710

Permits

Number Date End date Type Address
B012019277B11 2019-10-04 2019-11-01 RESET, REPAIR OR REPLACE CURB PARK PLACE, BROOKLYN, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE
B012019277B12 2019-10-04 2019-11-01 PAVE STREET-W/ ENGINEERING & INSP FEE PARK PLACE, BROOKLYN, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE
B012019043F61 2019-02-12 2019-03-12 PAVE STREET-W/ ENGINEERING & INSP FEE GRAND AVENUE, BROOKLYN, FROM STREET GATES AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 28 BERKLEY ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 2598 WILSON AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-06-25 Address 28 BERKLEY ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-06-25 Address 28 BERKLEY ST, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2014-05-08 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2023-08-18 Address 32-10 70TH STREET, 1ST FL, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001331 2024-06-25 BIENNIAL STATEMENT 2024-06-25
230818001738 2023-08-18 BIENNIAL STATEMENT 2022-05-01
140508000205 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-07 No data WEBB AVENUE, FROM STREET RESERVOIR AVENUE TO STREET WEST 197 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Contractor concrete truck and pump in use at B.O. site without a valid permit.
2022-05-12 No data PARK PLACE, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB INSTALLED IN FRON OF 529 PARK PLACE
2021-10-03 No data GRAND AVENUE, FROM STREET GATES AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY IS CURRENTLY MILLED
2021-07-25 No data GATES AVENUE, FROM STREET CAMBRIDGE PLACE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPAIRED IN FRONT OF 145 GATES AVENUE
2021-06-14 No data DUFFIELD STREET, FROM STREET CONCORD STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB OK AT NEW BUILDING
2021-05-02 No data GRAND AVENUE, FROM STREET GATES AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb work in compliance
2020-09-22 No data PARK PLACE, FROM STREET CLASSON AVENUE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RW PAVED 1\2 +5
2020-07-31 No data BRIGHTON COURT, FROM STREET EAST 2 STREET TO STREET OCEAN PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance
2020-07-29 No data GATES AVENUE, FROM STREET CAMBRIDGE PLACE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PAVING DONE. ONE HALF OF ROADWAY, PLUS 5FT.
2020-07-07 No data DUFFIELD STREET, FROM STREET CONCORD STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation RE-PAVE RWY ALONG NEW CURB AT NEW BUILDING

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344205885 0215000 2019-08-01 172 VERONICA PL, BROOKLYN, NY, 11226
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-08-05
Case Closed 2019-08-06

Related Activity

Type Inspection
Activity Nr 1345626
Safety Yes
343456265 0215000 2018-08-23 172 VERONICA PL, BROOKLYN, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-08-23
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 C
Issuance Date 2019-02-20
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-04-22
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.252(c): All scrap lumber, waste material, and rubbish was not removed from the immediate work area as the work progresses. a) Employer did not keep the workplace reasonably clean and sanitary; there was excessive debris in the cellar, feces and toilet paper in the cellar entrance when employees had been working several days doing gut renovation and demolition in the 2 story building. Location: 172 Veronica Pl, Brooklyn, NY On or about 8/23/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2019-02-20
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-04-22
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for temporary illumination were not protected from accidental contact or breakage: a) There were several unprotected light bulbs in the cellar during gut renovation activities in the 2 story building; employees were exposed to electric shock/ shattered glass hazard. Location: 172 Veronica Pl, Brooklyn, NY On or about 8/23/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2019-02-20
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-04-22
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided which will prevent pull from being directly transmitted to joints or terminal screws; a) Employees were exposed to electric shock hazard in the two story building during gut renovation; the cellar had numerous damaged electric cables hanging unsupported due to demolition activities. Location: 172 Veronica Pl, Brooklyn, NY On or about 8/23/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2019-02-20
Abatement Due Date 2019-02-28
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): The employer did not ensure that: Prior to permitting employees to start demolition operations, an engineering survey shall be made, by a competent person, of the structure to determine the condition of the framing, floors, and walls, and possibility of unplanned collapse of any portion of the structure. The employer shall have evidence in writing that the engineering survey had been performed: a) Employees were exposed to structural collapse hazard during gut renovation demolition activities in the 2 story building. Employer did not have a structural survey done; part of the 2nd floor near the stair was sagging due to water damage. Location: 172 Veronica Pl, Brooklyn, NY On or about 8/23/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 2019-02-20
Abatement Due Date 2019-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line CFR 1926.850(b): Floors or walls were not shored and braced when employees were required to work within a structure to be demolished which had been damaged by fire, flood, explosion, or other cause: a) Employees were exposed to structural collapse hazard during gut renovation demolition activities in the 2 story building. Part of the 2nd floor near the stair was sagging due to water damage. Shoring was not provided. Location: 172 Veronica Pl, Brooklyn, NY On or about 8/23/2018 NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State