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
Name | Role | Address |
---|---|---|
%GERALD KARMUS | DOS Process Agent | 186 JORALEMON ST., BROOKLYN, NY, United States, 11201 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
113213 | SV VIO | INVOICED | 2009-09-21 | 1000 | SV - Vehicle Seizure |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11484938 | 0214700 | 1973-06-18 | 90-15 TO 27 SUTPHIN BLVD, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11484532 | 0214700 | 1973-05-22 | 90-15 TO 27 SUTPHIN BLVD, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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