Search icon

M. & N. CONSTRUCTION CORP.

Company Details

Name: M. & N. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1946 (79 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 58711
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
%GERALD KARMUS DOS Process Agent 186 JORALEMON ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1386815 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
Z026498-2 1981-02-27 ASSUMED NAME CORP INITIAL FILING 1981-02-27
A12848-3 1972-09-05 CERTIFICATE OF AMENDMENT 1972-09-05
6695-1 1946-05-08 CERTIFICATE OF INCORPORATION 1946-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
113213 SV VIO INVOICED 2009-09-21 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11484938 0214700 1973-06-18 90-15 TO 27 SUTPHIN BLVD, NY, 11435
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-18
Case Closed 1984-03-10
11484532 0214700 1973-05-22 90-15 TO 27 SUTPHIN BLVD, NY, 11435
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-06-01
Abatement Due Date 1973-06-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State