Search icon

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

Court Cases

Court Case Summary

Filing Date:
2008-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUCI
Party Role:
Plaintiff
Party Name:
M.G.L. CONTRACTING INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State