MGE DEVELOPMENT INC.

Name: | MGE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2005 (20 years ago) |
Entity Number: | 3225424 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 118 W 27TH ST, 11A, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-255-1362
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 W 27TH ST, 11A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ENDA MCGOWAN | Chief Executive Officer | 53-85 66TH ST, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1215563-DCA | Inactive | Business | 2009-05-28 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2009-05-29 | Address | 53-85 66TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2009-05-29 | Address | 225 EAT 134TH ST, 2ND FLR, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2009-05-29 | Address | 225 EAST 134TH STREET, 2ND FL., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002578 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090529002811 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070719003050 | 2007-07-19 | BIENNIAL STATEMENT | 2007-06-01 |
050630000296 | 2005-06-30 | CERTIFICATE OF INCORPORATION | 2005-06-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2078018 | DCA-SUS | CREDITED | 2015-05-12 | 75 | Suspense Account |
2078017 | PROCESSING | INVOICED | 2015-05-12 | 25 | License Processing Fee |
2039718 | TRUSTFUNDHIC | INVOICED | 2015-04-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2039719 | RENEWAL | CREDITED | 2015-04-07 | 100 | Home Improvement Contractor License Renewal Fee |
924601 | TRUSTFUNDHIC | INVOICED | 2013-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
808588 | RENEWAL | INVOICED | 2013-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
924608 | TRUSTFUNDHIC | INVOICED | 2011-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
924602 | CNV_TFEE | INVOICED | 2011-04-19 | 6 | WT and WH - Transaction Fee |
808589 | RENEWAL | INVOICED | 2011-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
924603 | TRUSTFUNDHIC | INVOICED | 2009-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210533 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 500 | 2014-11-04 | Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State