Name: | MCC CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2003 (22 years ago) |
Entity Number: | 2952335 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 54-01 43RD ST, MASPETH, NY, United States, 11378 |
Address: | 69-05 69TH ST, GLENDALE, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-05 69TH ST, GLENDALE, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
DAVID REILLY | Chief Executive Officer | 69-05 69TH ST, GLENDALE, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-14 | 2011-09-15 | Address | 54-30 48TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2003-09-10 | 2005-11-14 | Address | 43-24 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131119002121 | 2013-11-19 | BIENNIAL STATEMENT | 2013-09-01 |
110915002904 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
070920002383 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051114002988 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030910000520 | 2003-09-10 | CERTIFICATE OF INCORPORATION | 2003-09-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State