Search icon

MIKRUB CONSTRUCTION CORP.

Company Details

Name: MIKRUB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1980 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 666100
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1529 51ST STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1529 51ST STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MICHAEL RUBIN Chief Executive Officer 1529 51ST STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1980-12-18 1994-03-29 Address 1529 51ST ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099442 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010131002635 2001-01-31 BIENNIAL STATEMENT 2000-12-01
940329002516 1994-03-29 BIENNIAL STATEMENT 1993-12-01
930525002153 1993-05-25 BIENNIAL STATEMENT 1992-12-01
A724136-5 1980-12-18 CERTIFICATE OF INCORPORATION 1980-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652989 0235300 1981-05-14 1528 51 ST, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-14
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State