Name: | MDG CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (33 years ago) |
Date of dissolution: | 24 Jun 2011 |
Entity Number: | 1659049 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MICHAEL T ROONEY | Chief Executive Officer | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-28 | 2004-12-03 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2000-07-28 | 2004-12-03 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-07-28 | Address | 9 BAREBACK COURT, NISSEQUOGUE, NY, 11780, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2000-07-28 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-07-28 | Address | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110624000496 | 2011-06-24 | CERTIFICATE OF DISSOLUTION | 2011-06-24 |
110526000041 | 2011-05-26 | ERRONEOUS ENTRY | 2011-05-26 |
DP-1752059 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
041203002073 | 2004-12-03 | BIENNIAL STATEMENT | 2004-08-01 |
020809002664 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State