Name: | MGC CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2003 (22 years ago) |
Entity Number: | 2950276 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 86 HARRISON AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MGC CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST | 2014 | 113703973 | 2015-07-30 | MGC CONSTRUCTION INC | 9 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-30 |
Name of individual signing | KAREN LYNCH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 9146639636 |
Plan sponsor’s address | 129 MT VERNON AVE SUITE 201, MOUNT VERNON, NY, 10550 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | KAREN LYNCH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 9146639636 |
Plan sponsor’s address | 129 MT VERNON AVE SUITE 201, MOUNT VERNON, NY, 10550 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | MGC CONSTRUCTION INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 9146639636 |
Plan sponsor’s address | 129 MT VERNON AVE SUITE 201, MOUNT VERNON, NY, 10550 |
Plan administrator’s name and address
Administrator’s EIN | 113703973 |
Plan administrator’s name | MGC CONSTRUCTION INC |
Plan administrator’s address | 129 MT VERNON AVE SUITE 201, MOUNT VERNON, NY, 10550 |
Administrator’s telephone number | 9146639636 |
Signature of
Role | Plan administrator |
Date | 2012-06-27 |
Name of individual signing | MGC CONSTRUCTION INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 HARRISON AVENUE, YONKERS, NY, United States, 10705 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030904000517 | 2003-09-04 | CERTIFICATE OF INCORPORATION | 2003-09-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61411 | CT | INVOICED | 2009-06-25 | 15000 | Repayment to HIC Trust Fund |
61412 | CD VIO | INVOICED | 2006-04-07 | 5300 | CD - Consumer Docket |
563183 | TRUSTFUNDHIC | INVOICED | 2005-08-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
659689 | RENEWAL | INVOICED | 2005-08-26 | 100 | Home Improvement Contractor License Renewal Fee |
23978 | PL VIO | INVOICED | 2004-04-01 | 300 | PL - Padlock Violation |
19785 | CD VIO | INVOICED | 2003-11-21 | 2000 | CD - Consumer Docket |
563184 | TRUSTFUNDHIC | INVOICED | 2003-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
563185 | LICENSE | INVOICED | 2003-07-10 | 125 | Home Improvement Contractor License Fee |
1476137 | PL VIO | INVOICED | 2003-03-27 | 1200 | PL - Padlock Violation |
563186 | FINGERPRINT | INVOICED | 2003-03-21 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315199497 | 0215000 | 2011-01-04 | 322 W. 15TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202654158 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-04-19 |
Final Order | 2011-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-04-19 |
Final Order | 2011-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 500.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-04-19 |
Final Order | 2011-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2011-03-23 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 500.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-04-19 |
Final Order | 2011-09-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State