Search icon

MARANGOS CONSTRUCTION CORP.

Company Details

Name: MARANGOS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1980 (45 years ago)
Entity Number: 655029
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Address: 59-45 56TH AVENUE, MASPETH, NY, United States, 11378
Principal Address: 59-45 56TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MARANGOUDAKIS Chief Executive Officer 59-45 56TH AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-45 56TH AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1996-11-05 1998-10-26 Address 139 NORTH OCEAN AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1992-12-29 1996-11-05 Address 837 RTE 25A / POB 5840, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-11-05 Address 837 RTE 25A / POB 5840, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1991-06-03 1996-11-05 Address P.O. BOX 5840, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1980-10-07 1991-06-03 Address 1757 WEST NINTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080929002210 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061004002548 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041118002592 2004-11-18 BIENNIAL STATEMENT 2004-10-01
020926002170 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001005002239 2000-10-05 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-01
Type:
FollowUp
Address:
251-54 THORNHILL AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-09-01
Type:
Planned
Address:
251-54 THORNHILL AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-09-01
Type:
Unprog Rel
Address:
251-54 THORNHILL AVENUE, LITTLE NECK, NY, 11362
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-06-04
Type:
Complaint
Address:
93 READE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-25
Type:
FollowUp
Address:
378-384 UNION AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-24
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MARANGOS CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
ILLINOIS UNION INSURANCE CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES FOR USE OF VICON
Party Role:
Plaintiff
Party Name:
MARANGOS CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State