Search icon

MANGONE MASON CONTRACTORS, INC.

Company Details

Name: MANGONE MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1984 (41 years ago)
Date of dissolution: 30 Apr 1997
Entity Number: 902712
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5464 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANGONE MASON CONTRACTING DOS Process Agent 5464 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH MANGONE Chief Executive Officer 5464 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1984-03-19 1993-05-06 Address 25A SOUTH MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970430000378 1997-04-30 CERTIFICATE OF DISSOLUTION 1997-04-30
940415002019 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930506002423 1993-05-06 BIENNIAL STATEMENT 1993-03-01
B080785-4 1984-03-19 CERTIFICATE OF INCORPORATION 1984-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102876570 0214700 1992-02-25 COPIAGUE FIREHOUSE, GREAT NECK RD., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Case Closed 1995-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Current Penalty 262.5
Initial Penalty 1050.0
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-03-18
Abatement Due Date 1992-03-23
Current Penalty 112.5
Initial Penalty 450.0
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 112.5
Initial Penalty 450.0
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 187.5
Initial Penalty 750.0
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 150.0
Initial Penalty 600.0
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Contest Date 1992-04-08
Final Order 1992-06-19
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State