Name: | MADHUE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1985 (40 years ago) |
Entity Number: | 988077 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 WEST DRIVE, PLANDOME, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MADHUE CONTRACTING INC MONEY PURCHASE PENSION PLAN | 2015 | 112767620 | 2017-05-12 | MADHUE CONTRACTING, INC. | 1 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-12 |
Name of individual signing | BILL CHIECO |
Role | Employer/plan sponsor |
Date | 2017-05-12 |
Name of individual signing | BILL CHIECO |
Name | Role | Address |
---|---|---|
CAROL MCCARTNEY GALVIN | Chief Executive Officer | 15 WEST DRIVE, PLANDOME, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST DRIVE, PLANDOME, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 15 WEST DRIVE, PLANDOME, NY, 11030, 1428, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 15 WEST DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-25 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-12 | 2024-04-17 | Address | 15 WEST DRIVE, PLANDOME, NY, 11030, 1428, USA (Type of address: Service of Process) |
2005-07-12 | 2024-04-17 | Address | 15 WEST DRIVE, PLANDOME, NY, 11030, 1428, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2005-07-12 | Address | 99 BOURNDALE ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2005-07-12 | Address | 99 BOURNDALE ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2005-07-12 | Address | 99 BOURNDALE ROAD SOUTH, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004104 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
210419060457 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190621060080 | 2019-06-21 | BIENNIAL STATEMENT | 2019-04-01 |
170413006224 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150401006195 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130410006155 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110419002564 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090327002845 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070416002071 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050712002325 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137004 | 0214700 | 2009-03-17 | 88 GREEN AVE., SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-05-04 |
Abatement Due Date | 2009-05-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2009-05-04 |
Abatement Due Date | 2009-05-08 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9960967107 | 2020-04-15 | 0235 | PPP | 15 West Drive, Plandome, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State