Search icon

M. P. H. FINISHING CORP.

Company Details

Name: M. P. H. FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1966 (58 years ago)
Entity Number: 205243
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 2 BAINBRIDGE STREET, ISLIP, NY, United States, 11751
Address: 1 BEECH STREET, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DALAKER Chief Executive Officer 1 BEECH STREET, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BEECH STREET, ISLIP, NY, United States, 11751

History

Start date End date Type Value
1966-12-29 1993-03-03 Address 145 MERRITT RD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930303003384 1993-03-03 BIENNIAL STATEMENT 1992-12-01
594378-7 1966-12-29 CERTIFICATE OF INCORPORATION 1966-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904494 Foreclosure 2009-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-20
Termination Date 2011-02-02
Date Issue Joined 2010-05-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name HOME LOAN AND INVESTMENT BANK,
Role Plaintiff
Name M. P. H. FINISHING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State