Search icon

MICHAEL J. FITZGERALD CONTRACTING CO., INC.

Headquarter

Company Details

Name: MICHAEL J. FITZGERALD CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1982 (43 years ago)
Entity Number: 762139
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 955A MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL J. FITZGERALD CONTRACTING CO., INC., CONNECTICUT 0572840 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL J FITZGERALD Chief Executive Officer 955A MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MICHAEL J FITZGERALD DOS Process Agent 955A MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1997-09-04 2002-03-26 Address 955A MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1997-09-04 2002-03-26 Address 955A MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1997-09-04 2002-03-26 Address 955A MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-04-13 1997-09-04 Address 4298 KATONAH AVE, BRONX, NY, 10470, 2097, USA (Type of address: Chief Executive Officer)
1995-04-13 1997-09-04 Address 4298 KATONAH AVE, BRONX, NY, 10470, 2097, USA (Type of address: Service of Process)
1995-04-13 1997-09-04 Address 4298 KATONAH AVE, BRONX, NY, 10470, 2097, USA (Type of address: Principal Executive Office)
1982-04-06 1995-04-13 Address 4320 KEPLER AVE., BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006297 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120522002496 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100419002603 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080826002424 2008-08-26 BIENNIAL STATEMENT 2008-04-01
060510003339 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040429002329 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020326002859 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000517002543 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980427002040 1998-04-27 BIENNIAL STATEMENT 1998-04-01
970904002535 1997-09-04 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520952 0213100 2007-06-05 BLESSED KATERI CHURCH, 1810 RTE. 82, LAGRANGEVILLE, NY, 12540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-05
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE, S: TRENCHING
Case Closed 2007-06-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State