Search icon

MICRON GENERAL CONTRACTORS, INC.

Company Details

Name: MICRON GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1964 (61 years ago)
Entity Number: 180276
ZIP code: 33437
County: New York
Place of Formation: New York
Address: P. O. BOX 741640, BOYNTON BEACH, FL, United States, 33437
Principal Address: 100 TIOGA AVENUE, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FRANCO, JR. Chief Executive Officer 100 TIOGA AVENUE, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
MICRON GENERAL CONTRACTORS, INC. DOS Process Agent P. O. BOX 741640, BOYNTON BEACH, FL, United States, 33437

Form 5500 Series

Employer Identification Number (EIN):
132513284
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-06 2012-10-22 Address 45 WEST 25TH STREET, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-10-06 2012-10-22 Address 45 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-10-06 2012-10-22 Address 45 WEST 25TH STREET, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-10-10 2008-10-06 Address 321 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-06-29 2008-10-06 Address 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121022006115 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101020002211 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081006002928 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061010002626 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041224002360 2004-12-24 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State