Search icon

MIKE AND PAUL GENERAL CONTRACTING CORPORATION

Company Details

Name: MIKE AND PAUL GENERAL CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1978 (47 years ago)
Date of dissolution: 16 May 2016
Entity Number: 484194
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 17 WASHINGTON AVE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE TSOUGAS Chief Executive Officer 17 WASHINGTON AVE, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
MIKE TSOUGAS DOS Process Agent 17 WASHINGTON AVE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1978-04-20 1995-06-20 Address 160-07 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516000027 2016-05-16 CERTIFICATE OF DISSOLUTION 2016-05-16
140623002222 2014-06-23 BIENNIAL STATEMENT 2014-04-01
20140131075 2014-01-31 ASSUMED NAME LLC INITIAL FILING 2014-01-31
120517002383 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100427002723 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080416002136 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060413002722 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040504002014 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020328002426 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000428002515 2000-04-28 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339447740 0214700 2013-10-28 106 N BELLMORE RD, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-10-28
Emphasis P: FALL, L: FALL
Case Closed 2014-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-02-24
Abatement Due Date 2014-02-28
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a) Worksite, roof - Employee was engaged in construction activities were observed working at the roof edge of a residential home, approximately 16 feet above the ground. Employee was not protected from falling, by guardrail systems, safety net systems or personal fall arrest systems; on, or about 10/28/13. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-02-24
Abatement Due Date 2014-03-20
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2014-03-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) Worksite; Roof - Employees engaged in construction activities were observed working on the roof, and at the roof edge, of a residential building, approximately 16 feet above the ground. Employees did not receive training to recognize fall hazards; on, or about 10/28/13. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State