M. V. P. CONSTRUCTION COMPANY, INC.

Name: | M. V. P. CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1987 (38 years ago) |
Entity Number: | 1187369 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1860 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DELEONARDIS | Chief Executive Officer | 1860 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1860 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-14 | 2014-04-11 | Address | 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2014-04-11 | Address | 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
1993-04-05 | 2009-12-14 | Address | 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2014-04-11 | Address | 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office) |
1987-12-17 | 1994-03-14 | Address | 403 RIVERVIEW ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002084 | 2014-04-11 | BIENNIAL STATEMENT | 2013-12-01 |
120117003031 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091214002495 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071211003026 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060223002658 | 2006-02-23 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State