Name: | M.W. CONSTRUCTION GROUP, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716877 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 316 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 78 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 347-680-1567
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MACIEJ WINIARCZYK | Chief Executive Officer | 316 ECKFORD ST, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010055-DCA | Active | Business | 2014-06-26 | 2025-02-28 |
2001046-DCA | Inactive | Business | 2013-11-25 | 2015-02-28 |
1374331-DCA | Inactive | Business | 2010-10-13 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2008-10-09 | Address | 78 KINGSLAND AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602002143 | 2014-06-02 | BIENNIAL STATEMENT | 2014-01-01 |
120228002363 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100218002451 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
081009000693 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
080125002370 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060215002502 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040211002988 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
020109000497 | 2002-01-09 | CERTIFICATE OF INCORPORATION | 2002-01-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3601006 | TRUSTFUNDHIC | INVOICED | 2023-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3601007 | RENEWAL | INVOICED | 2023-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
3298584 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
3298583 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2988383 | RENEWAL | INVOICED | 2019-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2988384 | TRUSTFUNDHIC | INVOICED | 2019-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2561746 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2561747 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2035849 | LICENSEDOC0 | INVOICED | 2015-04-02 | 0 | License Document Replacement, Lost in Mail |
1916337 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State