Search icon

MG CONSTRUCTION CORP.

Company Details

Name: MG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1606569
ZIP code: 10302
County: Queens
Place of Formation: New York
Address: 246 PORT RICHMOND AVE., STATEN ISLAND, NY, United States, 10302
Principal Address: 246 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 PORT RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
MIGUEL GONZALEZ Chief Executive Officer 637A WESTWOOD AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1994-02-03 2001-12-18 Address 637A WESTWOOD AVENUE, STATEN ISLAND, NY, 10314, 4127, USA (Type of address: Principal Executive Office)
1994-02-03 1998-01-13 Address 637A WESTWOOD AVENUE, STATEN ISLAND, NY, 10314, 4127, USA (Type of address: Service of Process)
1992-01-28 1994-02-03 Address 89-30 86TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052639 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040120002408 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011218002380 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000428002578 2000-04-28 BIENNIAL STATEMENT 2000-01-01
980113002294 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940203002181 1994-02-03 BIENNIAL STATEMENT 1994-01-01
920128000149 1992-01-28 CERTIFICATE OF INCORPORATION 1992-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800242 Employee Retirement Income Security Act (ERISA) 1998-01-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1998-01-14
Termination Date 1998-07-31
Date Issue Joined 1998-03-05
Section 1001

Parties

Name KING,
Role Plaintiff
Name MG CONSTRUCTION CORP.
Role Defendant
9805923 Employee Retirement Income Security Act (ERISA) 1998-09-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1998-09-23
Termination Date 1998-12-31
Section 1001

Parties

Name KING,
Role Plaintiff
Name MG CONSTRUCTION CORP.
Role Defendant
9800242 Employee Retirement Income Security Act (ERISA) 1999-01-19 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1999-01-19
Termination Date 1999-02-26
Section 1001

Parties

Name KING,
Role Plaintiff
Name MG CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State