Search icon

M.T.P. CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
M.T.P. CONSTRUCTION CORP. DOS Process Agent 71 GUIDEBOARD RD., WATERFORD, NY, United States, 12188

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341522589 0213100 2016-06-02 1956 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-07-20

Related Activity

Type Inspection
Activity Nr 1151701
Safety Yes
Type Inspection
Activity Nr 1152434
Safety Yes
17807728 0213100 1985-06-24 NORTH BROADWAY (CLASSROOM FACILITY), SARATOGA SPRINGS, NY, 12866
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