Search icon

MKG CONSTRUCTION & CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MKG CONSTRUCTION & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561180
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 214 W 29TH ST, 17TH FL, NEW YORK, NY, United States, 10001
Address: 313 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
K A MAIMIS Chief Executive Officer 214 W 29TH ST, 17TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-02-21 2005-01-10 Address 214 W 29TH ST, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-28 2002-02-21 Address 214 WEST 29TH STREET SUITE16SW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-09-20 2002-01-28 Address 563 BROADWAY, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1993-03-24 2002-02-21 Address 563 BROADWAY, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1993-03-24 2002-02-21 Address LEO KNOX, 563 BROADWAY, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050110001225 2005-01-10 CERTIFICATE OF CHANGE 2005-01-10
020221002957 2002-02-21 BIENNIAL STATEMENT 2001-07-01
020128000226 2002-01-28 CERTIFICATE OF AMENDMENT 2002-01-28
930920003347 1993-09-20 BIENNIAL STATEMENT 1996-07-01
930324002198 1993-03-24 BIENNIAL STATEMENT 1992-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State