Search icon

MGE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 W 27TH ST, 11A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ENDA MCGOWAN Chief Executive Officer 53-85 66TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1215563-DCA Inactive Business 2009-05-28 2015-02-28

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State