Search icon

MBUA, LTD.

Company Details

Name: MBUA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1993 (32 years ago)
Entity Number: 1756146
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 352 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BUA Chief Executive Officer 352 WHEELER RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
STEVEN BUA DOS Process Agent 352 WHEELER RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1995-12-05 1999-09-24 Address 27 GALAHAD LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1995-12-05 1997-10-22 Address 27 GALAHAD LANE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-09-13 1997-10-22 Address 352 WHEELER RD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002099 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111206002801 2011-12-06 BIENNIAL STATEMENT 2011-09-01
090904002450 2009-09-04 BIENNIAL STATEMENT 2009-09-01
051107002795 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030903002789 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010829002716 2001-08-29 BIENNIAL STATEMENT 2001-09-01
990924002152 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971022002555 1997-10-22 BIENNIAL STATEMENT 1997-09-01
951205002320 1995-12-05 BIENNIAL STATEMENT 1995-09-01
930913000137 1993-09-13 CERTIFICATE OF INCORPORATION 1993-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004344 Fair Labor Standards Act 2010-09-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-09-23
Termination Date 2010-10-01
Section 2902
Sub Section 29
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name MBUA, LTD.
Role Defendant
1401049 Fair Labor Standards Act 2014-02-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-18
Termination Date 2014-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name MBUA, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State