Search icon

MIZRAH CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIZRAH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2001 (24 years ago)
Date of dissolution: 12 Aug 2013
Entity Number: 2615327
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 150-10 78TH AVENUE, FLUSHING, NY, United States, 11367
Principal Address: 150-10 78TH AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-10 78TH AVENUE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
IZYA MATAT Chief Executive Officer 150-10 78TH AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2007-05-23 2011-05-05 Address 150-10 78TH AVE, FLUSHING, NY, 11567, USA (Type of address: Chief Executive Officer)
2007-05-23 2011-05-05 Address 150-10 78TH AVE, FLUSHING, NY, 11567, USA (Type of address: Principal Executive Office)
2006-05-16 2011-05-05 Address 150-10 78 AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2001-03-13 2006-05-16 Address 92-29 QUEENS BLVD, OFFICE #11, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812000092 2013-08-12 CERTIFICATE OF DISSOLUTION 2013-08-12
130426002042 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110505002229 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090407003062 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070523002943 2007-05-23 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-18
Type:
Planned
Address:
181-19 KILDARE ROAD, JAMAICA ESTATES, NY, 11432
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State