Search icon

MANHATTAN DEMOLITION CO., INC.

Company Details

Name: MANHATTAN DEMOLITION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1978 (47 years ago)
Entity Number: 484161
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GIACOMO BORDONE Chief Executive Officer 8-16 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-05-17 2014-08-06 Address 16 RIDGE PLACE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2002-12-03 2006-05-17 Address 8-16 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-12-03 Address 16 RIDGE PL, PELHAM MANOR, NY, 10823, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-12-03 Address 8-16 43RD AVE, LONG ISALND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1978-04-20 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20151106093 2015-11-06 ASSUMED NAME CORP INITIAL FILING 2015-11-06
140806002118 2014-08-06 BIENNIAL STATEMENT 2014-04-01
130416002364 2013-04-16 BIENNIAL STATEMENT 2012-04-01
080919002392 2008-09-19 BIENNIAL STATEMENT 2008-04-01
060517003338 2006-05-17 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-26
Type:
Prog Related
Address:
110 WASHINGTON STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-08-29
Type:
Complaint
Address:
20 E. 64TH ST., NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-08
Type:
FollowUp
Address:
100 NORTHERN BLVD., MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-16
Type:
Unprog Rel
Address:
100 NORTHERN BLVD., MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-14
Type:
Referral
Address:
217 BROADWAY,, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE MASON TENDERS
Party Role:
Plaintiff
Party Name:
MANHATTAN DEMOLITION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE AND WELF
Party Role:
Plaintiff
Party Name:
MANHATTAN DEMOLITION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-17
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBARA, MICHAEL
Party Role:
Plaintiff
Party Name:
MANHATTAN DEMOLITION CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State