Name: | M.S.C. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1992 (33 years ago) |
Entity Number: | 1659025 |
ZIP code: | 07645 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 110 CHESTNUT RIDGE RD. #217, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
MARK SGRO | Chief Executive Officer | 110 CHESTNUT RIDGE RD. #217, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
MARK SGRO | DOS Process Agent | 110 CHESTNUT RIDGE RD. #217, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-22 | 2016-08-15 | Address | 39 HIGHVIEW AVE, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office) |
2004-09-22 | 2016-08-15 | Address | 39 HIGHVIEW AVE, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
2004-09-22 | 2016-08-15 | Address | 39 HIGHVIEW AVE, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
1996-08-29 | 2004-09-22 | Address | 39 HIGHVIEW AVE, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2004-09-22 | Address | 39 HIGHVIEW AVE, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160815006335 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
150107006066 | 2015-01-07 | BIENNIAL STATEMENT | 2014-08-01 |
120918006020 | 2012-09-18 | BIENNIAL STATEMENT | 2012-08-01 |
100819002729 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080814003135 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State