Search icon

MBE INTERIORS, INC.

Company Details

Name: MBE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1821131
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3159 WINTON RD S, SUITE 208, ROCHESTER, NY, United States, 14623
Principal Address: 3159 WINTON RD S, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME PHILLIPS SR Chief Executive Officer 3159 WINTON RD S, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3159 WINTON RD S, SUITE 208, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1994-05-17 1996-05-09 Address 3159 WINTON ROAD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604629 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960509002600 1996-05-09 BIENNIAL STATEMENT 1996-05-01
940517000143 1994-05-17 CERTIFICATE OF INCORPORATION 1994-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106864028 0213600 1996-06-17 ROSWELL PARK PROJECT, ELM AT CARLTON STREETS, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-07-11
Case Closed 1996-07-11

Related Activity

Type Referral
Activity Nr 901212167
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State