MMR CONSTRUCTION, INC.

Name: | MMR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1986 (39 years ago) |
Date of dissolution: | 24 Apr 2015 |
Entity Number: | 1047893 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2176 RIVER RD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2176 RIVER RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
ANTHONY T. RODGERS | Chief Executive Officer | 2176 RIVER RD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2010-09-24 | Address | 723 16TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2010-09-24 | Address | 723 16TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2010-09-24 | Address | 723 16TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1994-02-17 | 2000-02-04 | Address | 723 16TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1993-03-01 | 2000-02-04 | Address | 723 16TH STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424000176 | 2015-04-24 | CERTIFICATE OF DISSOLUTION | 2015-04-24 |
140313002282 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120213002656 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100924002807 | 2010-09-24 | BIENNIAL STATEMENT | 2010-01-01 |
060209003044 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State