Search icon

MFA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MFA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (37 years ago)
Entity Number: 1317802
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: MARTIN HORWITZ, 175 GREAT NECK RD SUITE 402, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN HORWITZ DOS Process Agent 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DAVID H SCHWARTZ Chief Executive Officer 175 GREAT NECK RD, SUITE 402, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112946498
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-09 2003-01-13 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-09 2003-01-13 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1991-06-07 1993-04-09 Address ATTN: MR. MARTIN HORWITZ, SUITE 402, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1989-01-18 1991-06-07 Address 98 CUTTER MILL ROAD, SUITE 451-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070125002819 2007-01-25 BIENNIAL STATEMENT 2007-01-01
030113002679 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010105002203 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990126002046 1999-01-26 BIENNIAL STATEMENT 1999-01-01
940201002054 1994-02-01 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State