Search icon

MCI CONSTRUCTORS, INC.

Company Details

Name: MCI CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1983 (42 years ago)
Date of dissolution: 01 Aug 2000
Entity Number: 884719
ZIP code: 80150
County: Niagara
Place of Formation: Delaware
Address: P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150
Principal Address: C/O FISCHBACH CORPORATION, 333 W. HAMPDEN AVE, STE. 820, ENGLEWOOD, CO, United States, 80110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150

Chief Executive Officer

Name Role Address
CLEMENT V. MITCHELL Chief Executive Officer 14011 TELEGRAPH RD., WOODBRIDGE, VA, United States, 22192

History

Start date End date Type Value
2000-02-14 2000-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-02 1999-07-14 Address 14011 TELEGRAPH ROAD, WOODBRIDGE, VA, 22192, 4611, USA (Type of address: Chief Executive Officer)
1993-03-02 1999-07-14 Address 14011 TELEGRAPH ROAD, WOODBRIDGE, VA, 22192, 4611, USA (Type of address: Principal Executive Office)
1983-06-06 1983-06-06 Name MECHANICAL CONSTRUCTORS, INC.
1983-06-06 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-06-06 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-06-06 1984-01-09 Name MECHANICAL CONSTRUCTORS, INC.

Filings

Filing Number Date Filed Type Effective Date
000801000489 2000-08-01 SURRENDER OF AUTHORITY 2000-08-01
000214000010 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990714002050 1999-07-14 BIENNIAL STATEMENT 1999-06-01
000044005337 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930302002282 1993-03-02 BIENNIAL STATEMENT 1992-06-01
B056694-3 1984-01-09 CERTIFICATE OF AMENDMENT 1984-01-09
A987208-6 1983-06-06 APPLICATION OF AUTHORITY 1983-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
979617 0213600 1984-08-27 1200 BUFFALO AVE, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-08-30
Abatement Due Date 1984-09-02
Nr Instances 1
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State