Search icon

MELWOOD CONSTRUCTION CORP.

Company Details

Name: MELWOOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1936 (89 years ago)
Entity Number: 49446
ZIP code: 11771
County: New York
Place of Formation: New York
Address: 813 REMSENS LANE, MUTTONTOWN, NY, United States, 11771

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
ALBERT PANICCI Chief Executive Officer 813 REMSENS LANE, MUTTONTOWN, NY, United States, 11771

DOS Process Agent

Name Role Address
ALBERT PANICCIA DOS Process Agent 813 REMSENS LANE, MUTTONTOWN, NY, United States, 11771

History

Start date End date Type Value
1997-07-10 2007-01-18 Address 213-08 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1993-03-15 1997-07-10 Address 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1993-03-15 2007-01-18 Address 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1993-03-15 2007-01-18 Address 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
1979-05-22 1993-03-15 Address 98-10 211TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1951-10-23 1954-05-14 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1936-07-29 1979-05-22 Address 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1936-07-29 1951-10-23 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
140912002044 2014-09-12 BIENNIAL STATEMENT 2014-07-01
100802003034 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080728002132 2008-07-28 BIENNIAL STATEMENT 2008-07-01
070118002802 2007-01-18 BIENNIAL STATEMENT 2006-07-01
970710000348 1997-07-10 CERTIFICATE OF CHANGE 1997-07-10
960801002059 1996-08-01 BIENNIAL STATEMENT 1996-07-01
C234817-2 1996-05-08 ASSUMED NAME CORP INITIAL FILING 1996-05-08
930920002397 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930315002829 1993-03-15 BIENNIAL STATEMENT 1992-07-01
A577050-3 1979-05-22 CERTIFICATE OF AMENDMENT 1979-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109914184 0214700 1994-02-07 HEMPSTEAD TPK & WANTAGH PARKWAY, LEVITTOWN, NY, 11756
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-18
Case Closed 1994-04-22

Related Activity

Type Referral
Activity Nr 901216549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-02-25
Abatement Due Date 1994-03-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-02-25
Abatement Due Date 1994-03-02
Current Penalty 112.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-02-25
Abatement Due Date 1994-03-02
Current Penalty 112.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-02-25
Abatement Due Date 1994-03-02
Current Penalty 112.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-02-25
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1994-02-25
Abatement Due Date 1994-03-09
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1994-02-25
Abatement Due Date 1994-03-09
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-02-25
Abatement Due Date 1994-03-09
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1994-02-25
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 8
Gravity 00
109044875 0214700 1993-11-30 HEMPSTEAD TPK & WANTAGH PARKWAY, LEVITTOWN, NY, 11756
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-12-14
Case Closed 1994-04-07

Related Activity

Type Complaint
Activity Nr 74563156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-25
Current Penalty 315.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-01-12
Abatement Due Date 1994-03-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
100509892 0215000 1989-09-26 105-01 FOSTER AVE, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-11-29

Related Activity

Type Complaint
Activity Nr 72776511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-11-06
Abatement Due Date 1989-11-07
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1989-11-06
Abatement Due Date 1989-11-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 B05
Issuance Date 1989-11-06
Abatement Due Date 1989-11-09
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1989-11-06
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 03002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1989-11-06
Abatement Due Date 1989-11-09
Nr Instances 55
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 03003
Citaton Type Other
Standard Cited 19260501 E
Issuance Date 1989-11-06
Abatement Due Date 1989-11-09
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 03004
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1989-11-06
Abatement Due Date 1989-11-09
Nr Instances 4
Nr Exposed 2
Gravity 03
17884354 0215000 1988-11-22 105-01 FOSTER AVE, BROOKLYN, NY, 11230
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-23
Case Closed 1991-01-25

Related Activity

Type Complaint
Activity Nr 71672687
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1989-01-20
Abatement Due Date 1989-01-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-01-20
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 IIIA
Issuance Date 1989-01-20
Abatement Due Date 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 01
106828213 0215600 1988-10-03 WINCHESTER BLVD. & GRAND CENTRAL PKWY., GLEN OAKS, NY, 11362
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-10-04
Case Closed 1989-01-10

Related Activity

Type Referral
Activity Nr 901100701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-12-15
Abatement Due Date 1988-12-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-12-15
Abatement Due Date 1988-12-21
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 8
Nr Exposed 20
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-12-15
Abatement Due Date 1988-12-21
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 20
Gravity 08
10706133 0213100 1978-08-02 DUNN MEMORIAL BRIDGE, Albany, NY, 12207
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-08-16
Emphasis N: LSM
Case Closed 1979-03-02

Related Activity

Type Complaint
Activity Nr 320175516

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-08-28
Abatement Due Date 1978-08-31
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1978-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 A05 IIB
Issuance Date 1978-08-28
Abatement Due Date 1978-08-31
Current Penalty 240.0
Initial Penalty 400.0
Contest Date 1978-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100094 A05 V
Issuance Date 1978-08-28
Abatement Due Date 1978-08-31
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1978-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100244 B
Issuance Date 1978-08-28
Abatement Due Date 1978-08-31
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1978-09-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-08-28
Abatement Due Date 1978-09-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-08-28
Abatement Due Date 1978-08-31
Nr Instances 1
Related Event Code (REC) Complaint
10748457 0213100 1977-03-24 JCT RTE 32 & RTE 213 BRIDGE, Rosendale, NY, 12486
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State