Search icon

MGR CONSTRUCTORS, INC.

Company Details

Name: MGR CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1993 (32 years ago)
Entity Number: 1720512
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 361 DELAWARE AVE, BUFFALO, NY, United States, 14202
Principal Address: 184 WAYSIDE DR, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J TOPOL Chief Executive Officer 184 WAYSIDE DR, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
GERALD J FORTON DOS Process Agent 361 DELAWARE AVE, BUFFALO, NY, United States, 14202

Agent

Name Role Address
GERARD F. FORTON, ESQ. Agent 716 BRISBANE BUILDING, BUFFALON, NY, 14203

Form 5500 Series

Employer Identification Number (EIN):
161435681
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-20 2013-04-08 Address 361 DELWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-04-16 2011-04-20 Address 1230 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1995-09-26 2013-04-08 Address 184 WAYSIDE DR, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1995-09-26 2001-04-16 Address 610 MAIN ST, BUFFALO, NY, 14202, 1900, USA (Type of address: Service of Process)
1993-04-22 1995-09-26 Address 716 BRISBANE BUILDING, BUFFALO, NY, 14203, 2194, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061588 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060425 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006618 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006726 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006926 2013-04-08 BIENNIAL STATEMENT 2013-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-20
Type:
Planned
Address:
4221 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 681-3427
Add Date:
2007-03-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State