Search icon

MICHAEL CONTRACTING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1951 (74 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 82933
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 5TH AVE., RM. 2106, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CONTRACTING COMPANY, INC. DOS Process Agent 521 5TH AVE., RM. 2106, NEW YORK, NY, United States, 10175

Links between entities

Type:
Headquarter of
Company Number:
0079113
State:
CONNECTICUT

History

Start date End date Type Value
1959-07-13 1959-10-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1959-07-13 1959-10-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1951-12-10 1959-07-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1951-12-10 1959-10-19 Address 142 - 19TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1362083 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
B765469-2 1989-04-12 ASSUMED NAME CORP INITIAL FILING 1989-04-12
182696 1959-10-19 CERTIFICATE OF CONSOLIDATION 1959-10-19
169390 1959-07-13 CERTIFICATE OF AMENDMENT 1959-07-13
8128-42 1951-12-10 CERTIFICATE OF INCORPORATION 1951-12-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-04
Type:
Planned
Address:
SYMS BUILDING, W/S/O MERRICK AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-30
Type:
Planned
Address:
B1 COUNTY BLVD, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-27
Type:
Planned
Address:
MICHAEL DR, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-01-11
Type:
Unprog Rel
Address:
747 ZECKENDORF BLVD, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-05
Type:
Planned
Address:
747 ZECKENDORF BLVD, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1992-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MICHAEL CONTRACTING
Party Role:
Defendant
Party Name:
MICHAEL CONTRACTING COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State