MCR RESTORATION CORP.

Name: | MCR RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1996 (29 years ago) |
Entity Number: | 2051406 |
ZIP code: | 10469 |
County: | Queens |
Place of Formation: | New York |
Address: | 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCR RESTORATION CORP. | DOS Process Agent | 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
BOGDAN STARZECKI | Chief Executive Officer | 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2020-08-11 | Address | 2921 DEWITT PLACE SUITE 101, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2000-07-10 | 2014-07-01 | Address | 3205 PHILIP AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2014-07-01 | Address | 3205 PHILIP AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2000-07-10 | 2014-07-01 | Address | 3205 PHILIP AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2000-07-10 | Address | 67 FAIRWAY DR, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060091 | 2020-08-11 | BIENNIAL STATEMENT | 2020-07-01 |
180702007494 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006769 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140701006053 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120717006367 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
555747 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1035505 | TRUSTFUNDHIC | INVOICED | 2011-07-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1035507 | TRUSTFUNDHIC | INVOICED | 2009-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
555748 | RENEWAL | INVOICED | 2009-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
1035508 | TRUSTFUNDHIC | INVOICED | 2007-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
555749 | RENEWAL | INVOICED | 2007-07-05 | 100 | Home Improvement Contractor License Renewal Fee |
1035509 | TRUSTFUNDHIC | INVOICED | 2005-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
555750 | RENEWAL | INVOICED | 2005-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
555751 | RENEWAL | INVOICED | 2003-04-29 | 125 | Home Improvement Contractor License Renewal Fee |
1035506 | TRUSTFUNDHIC | INVOICED | 2003-04-17 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State