Search icon

MESSICK & GRAY CONSTRUCTION, INC.

Company Details

Name: MESSICK & GRAY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1986 (39 years ago)
Entity Number: 1066764
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 9003 FAWN ROAD, BRIDGEVILLE, DE, United States, 19933

Chief Executive Officer

Name Role Address
ALAN T MESSICK Chief Executive Officer 9003 FAWN ROAD, BRIDGEVILLE, DE, United States, 19933

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2009-06-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-06-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-03-26 2010-04-02 Address 9003 FAWN RD, BRIDGEVILLE, DE, 19933, USA (Type of address: Principal Executive Office)
2006-03-30 2010-04-02 Address 9003 FAWN RD, BRIDGEVILLE, DE, 19933, USA (Type of address: Chief Executive Officer)
2002-04-22 2008-03-26 Address 10493 SEASHORE HIGHWAY, BRIDGEVILLE, DE, 19933, USA (Type of address: Principal Executive Office)
2002-04-22 2006-03-30 Address 10493 SEASHORE HIGHWAY, BRIDGEVILLE, DE, 19933, USA (Type of address: Chief Executive Officer)
2000-04-06 2002-04-22 Address RD 2 BOX 150E, BRIDGEVILLE, DE, 19933, USA (Type of address: Chief Executive Officer)
2000-04-06 2002-04-22 Address RD 1 BOX 121, BRIDGEVILLE, DE, 19933, USA (Type of address: Principal Executive Office)
1999-10-29 2009-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2009-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306062076 2020-03-06 BIENNIAL STATEMENT 2020-03-01
SR-113811 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113810 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180321006151 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160316006275 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140325006307 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120420002162 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402003312 2010-04-02 BIENNIAL STATEMENT 2010-03-01
090608000811 2009-06-08 CERTIFICATE OF CHANGE 2009-06-08
080326002306 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State