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
Name | Role | Address |
---|---|---|
MICHAEL FRANCO, JR. | Chief Executive Officer | 100 TIOGA AVENUE, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
MICRON GENERAL CONTRACTORS, INC. | DOS Process Agent | P. O. BOX 741640, BOYNTON BEACH, FL, United States, 33437 |
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) |
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