-
Home Page
›
-
Counties
›
-
Queens
›
-
11366
›
-
M.G.L. CONTRACTING INC.
Company Details
Name: |
M.G.L. CONTRACTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Apr 1996 (29 years ago)
|
Entity Number: |
2022682 |
ZIP code: |
11366
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
75 42 190TH ST., FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
75 42 190TH ST., FRESH MEADOWS, NY, United States, 11366
|
Chief Executive Officer
Name |
Role |
Address |
MICHAEL LINARUS
|
Chief Executive Officer
|
75 42 190TH ST., FRESH MEADOWS, NY, United States, 11366
|
History
Start date |
End date |
Type |
Value |
1996-04-23
|
2023-02-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-04-23
|
1998-05-07
|
Address
|
75-42 190TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151016000250
|
2015-10-16
|
ANNULMENT OF DISSOLUTION
|
2015-10-16
|
151013000157
|
2015-10-13
|
ANNULMENT OF DISSOLUTION
|
2015-10-13
|
DP-2053157
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
100729002764
|
2010-07-29
|
BIENNIAL STATEMENT
|
2010-04-01
|
080627002357
|
2008-06-27
|
BIENNIAL STATEMENT
|
2008-04-01
|
060518002000
|
2006-05-18
|
BIENNIAL STATEMENT
|
2006-04-01
|
020404002396
|
2002-04-04
|
BIENNIAL STATEMENT
|
2002-04-01
|
000522002497
|
2000-05-22
|
BIENNIAL STATEMENT
|
2000-04-01
|
980507002654
|
1998-05-07
|
BIENNIAL STATEMENT
|
1998-04-01
|
960423000462
|
1996-04-23
|
CERTIFICATE OF INCORPORATION
|
1996-04-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0804575
|
Employee Retirement Income Security Act (ERISA)
|
2008-05-16
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2008-05-16
|
Termination Date |
2009-10-22
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
TRUSTEES OF THE DISTRICT COUCI
|
Role |
Plaintiff
|
|
Name |
M.G.L. CONTRACTING INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State