Name: | M.T.P. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1983 (41 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 882183 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 71 GUIDEBOARD RD., WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M.T.P. CONSTRUCTION CORP. | DOS Process Agent | 71 GUIDEBOARD RD., WATERFORD, NY, United States, 12188 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000094 | 2021-05-07 | CERTIFICATE OF DISSOLUTION | 2021-05-07 |
B050989-4 | 1983-12-20 | CERTIFICATE OF INCORPORATION | 1983-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341522589 | 0213100 | 2016-06-02 | 1956 CENTRAL AVENUE, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1151701 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1152434 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-06-24 |
Case Closed | 1985-08-01 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1985-07-09 |
Abatement Due Date | 1985-07-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State