Search icon

M.W. CONSTRUCTION GROUP, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 ECKFORD STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MACIEJ WINIARCZYK Chief Executive Officer 316 ECKFORD ST, BROOKLYN, NY, United States, 11222

Licenses

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

History

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)

Filings

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

Fine And Fees

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