M.C. CONSTRUCTION SERVICES, INC.

Name: | M.C. CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1987 (38 years ago) |
Entity Number: | 1141028 |
ZIP code: | 11795 |
County: | Nassau |
Place of Formation: | New York |
Address: | 113 GLADSTONE AVE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN CULLEN | DOS Process Agent | 113 GLADSTONE AVE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
MARTIN CULLEN | Chief Executive Officer | 113 GLADSTONE AVE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1999-03-01 | Address | 2759 SOUTH SHELLY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1999-03-01 | Address | 2759 SOUTH SHELLY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1999-03-01 | Address | 2759 SOUTH SHELLY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1987-02-02 | 1993-04-01 | Address | 2759 SOUTH SHELLEY ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061297 | 2021-06-03 | BIENNIAL STATEMENT | 2021-02-01 |
130509002362 | 2013-05-09 | BIENNIAL STATEMENT | 2013-02-01 |
110808000985 | 2011-08-08 | CERTIFICATE OF AMENDMENT | 2011-08-08 |
110421000125 | 2011-04-21 | ANNULMENT OF DISSOLUTION | 2011-04-21 |
DP-1603590 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State