Search icon

MDM CONSTRUCTION, INC.

Headquarter

Company Details

Name: MDM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 25 Jun 2013
Entity Number: 2001072
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 109 SHENANDOAH ROAD, EAST FISHKILL, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PRENDERGAST Chief Executive Officer 109 SHENANDOAH ROAD, EAST FISHKILL, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 SHENANDOAH ROAD, EAST FISHKILL, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
0582789
State:
CONNECTICUT

History

Start date End date Type Value
2007-05-07 2012-03-07 Address 103 SOUTH HARMONY HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2006-03-06 2012-03-07 Address 103 SOUTH HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2004-02-23 2012-03-07 Address 103 SOUTH HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-03-06 Address 103 SOUTH HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2004-02-23 2007-05-07 Address 103 SOUTH HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625000923 2013-06-25 CERTIFICATE OF DISSOLUTION 2013-06-25
120307002992 2012-03-07 BIENNIAL STATEMENT 2012-02-01
080211002005 2008-02-11 BIENNIAL STATEMENT 2008-02-01
070507000969 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07
060306002825 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2002-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MDM CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
NEWBURGH STEEL PROD
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State