Name: | MDA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2012 |
Entity Number: | 3240970 |
ZIP code: | 11758 |
County: | Queens |
Place of Formation: | New York |
Address: | 115 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 519 E 8TH AVE, 16TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MDA CONSTRUCTION 401(K) PLAN | 2010 | 273032075 | 2011-04-26 | MDA CONTRACTING INC. | 17 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 273032075 |
Plan administrator’s name | MDA CONTRACTING INC. |
Plan administrator’s address | 519 8TH AVE, NEW YORK, NY, 100186506 |
Administrator’s telephone number | 2129381000 |
Signature of
Role | Plan administrator |
Date | 2011-04-26 |
Name of individual signing | WILLIAM FREESWICK |
Role | Employer/plan sponsor |
Date | 2011-04-26 |
Name of individual signing | WILLIAM FREESWICK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 2129381000 |
Plan sponsor’s address | 519 8TH AVE, NEW YORK, NY, 100186506 |
Plan administrator’s name and address
Administrator’s EIN | 203294077 |
Plan administrator’s name | MDA CONTRACTING INC. |
Plan administrator’s address | 519 8TH AVE, NEW YORK, NY, 100186506 |
Administrator’s telephone number | 2129381000 |
Signature of
Role | Plan administrator |
Date | 2010-04-28 |
Name of individual signing | WILLIAM FREESWICK |
Role | Employer/plan sponsor |
Date | 2010-04-28 |
Name of individual signing | WILLIAM FREESWICK |
Name | Role | Address |
---|---|---|
JULIAN ALESSI | DOS Process Agent | 115 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JULIAN ALESSI | Chief Executive Officer | 115 BILTMORE BLVD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JEROME ALESSI | Agent | 117 OCEAN AVENUE, MASSAPEQUA, NY, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2009-09-24 | Address | JEROME ALESSI, 117 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120924000659 | 2012-09-24 | CERTIFICATE OF DISSOLUTION | 2012-09-24 |
090924002542 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
050809000257 | 2005-08-09 | CERTIFICATE OF INCORPORATION | 2005-08-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104120 | Other Personal Injury | 2011-06-16 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMMONS |
Role | Plaintiff |
Name | MDA CONTRACTING INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State