Search icon

MCR RESTORATION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MCR RESTORATION CORP. DOS Process Agent 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
BOGDAN STARZECKI Chief Executive Officer 2921 DEWITT PLACE SUITE 101, BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
113353210
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-23
Type:
Planned
Address:
440 E. 139TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-31
Type:
Planned
Address:
846 E. 156TH STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-30
Type:
Planned
Address:
1570 BATHGATE AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State